Date | Description |
2025-03-18 |
delete alias HAHN Automation Group, S. de R.L. |
2025-03-18 |
delete alias HAHN Automation S. de R.L. |
2025-03-18 |
insert alias HAHN Automation Group Mexico S. de R.L. |
2025-02-14 |
delete address The Trafford Park Industrial Estate Unit 17, Trescott Road, Redditch B98 7AH, UK |
2025-02-14 |
delete phone +43 7583 555 0 |
2025-02-14 |
delete phone +44 1527 516 342 |
2025-02-14 |
insert alias HAHN Automation Group, S. de R.L. |
2025-01-13 |
delete alias HAHN Automation Group Benelux SRL |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/25, NO UPDATES |
2024-12-13 |
delete address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA |
2024-12-13 |
delete address 1601 Willow Road, Menlo Park, CA, 94025, USA |
2024-12-13 |
delete address 4 Grand Canal Square, Dublin 2, Ireland. According to Facebook, the data collected is also transferred to the USA |
2024-12-13 |
delete address Liebshausener Str. 3
DE-55494 Rheinböllen
Germany |
2024-12-13 |
delete terms_pages_linkeddomain privacyshield.gov |
2024-12-13 |
insert address 8074 Raaba-Grambach, Österreich |
2024-12-13 |
update founded_year 2014 => null |
2024-10-10 |
delete address Rübenkamp 32, 22305 Hamburg, Germany |
2024-10-10 |
insert address 21-07 International Plaza, Singapore 079903 |
2024-10-10 |
insert address 27 ter avenue Général Leclerc, 92100 Boulogne-Billancourt, Frankreich |
2024-10-10 |
insert address 675 Ponce De Leon Ave NE, Suite 5000, Atlanta, GA 30308, USA |
2024-10-10 |
insert address Buitenveldertselaan 1-5, 1082 VA Amsterdam, Niederlande |
2024-10-10 |
insert address Otto-Hahn-Str. 3
69190 Walldorf |
2024-10-10 |
insert address Sendlinger Straße 7, 80331 München, Germany |
2024-10-10 |
insert terms_pages_linkeddomain cegid.com |
2024-10-10 |
insert terms_pages_linkeddomain dataprivacyframework.gov |
2024-10-10 |
insert terms_pages_linkeddomain mailchimp.com |
2024-10-10 |
insert terms_pages_linkeddomain rapidmail.de |
2024-10-10 |
insert terms_pages_linkeddomain rapidmail.wiki |
2024-10-10 |
insert terms_pages_linkeddomain safety.google |
2024-10-10 |
insert terms_pages_linkeddomain sarbacane-cdn.com |
2024-10-10 |
insert terms_pages_linkeddomain tiktok.com |
2024-10-10 |
insert terms_pages_linkeddomain usercentrics.com |
2024-10-10 |
insert terms_pages_linkeddomain wechat.com |
2024-10-10 |
update founded_year null => 2014 |
2024-07-07 |
delete source_ip 45.146.86.140 |
2024-07-07 |
insert source_ip 45.146.86.141 |
2024-07-07 |
update robots_txt_status hahnautomation.group: 404 => 200 |
2024-07-07 |
update robots_txt_status www.hahnautomation.group: 0 => 200 |
2024-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-01-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE INGHAM / 20/12/2023 |
2024-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES |
2023-12-20 |
update statutory_documents SECRETARY APPOINTED MRS DIANNE INGHAM |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITELEY |
2023-09-17 |
insert general_emails in..@hahnautomation.group |
2023-09-17 |
insert alias HAHN Automation Group Holding GmbH |
2023-09-17 |
insert email in..@hahnautomation.group |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
delete company_previous_name BUILDWILLOW LIMITED |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-09-07 |
insert company_previous_name ORWIN LIMITED |
2022-09-07 |
update name ORWIN LIMITED => HAHN AUTOMATION LTD |
2022-08-05 |
update statutory_documents COMPANY NAME CHANGED ORWIN LIMITED
CERTIFICATE ISSUED ON 05/08/22 |
2022-07-28 |
update statutory_documents DIRECTOR APPOINTED MR FRANK KONRAD |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITELEY |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 5 => 6 |
2021-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-06-07 |
update num_mort_outstanding 3 => 2 |
2021-06-07 |
update num_mort_satisfied 4 => 5 |
2021-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-12-07 |
update num_mort_charges 6 => 7 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046281230007 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-10 |
update account_ref_day 30 => 31 |
2018-05-10 |
update account_ref_month 4 => 12 |
2018-05-10 |
update accounts_next_due_date 2019-01-31 => 2018-09-30 |
2018-04-17 |
update statutory_documents PREVSHO FROM 30/04/2018 TO 31/12/2017 |
2018-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-04-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-12-09 |
update num_mort_outstanding 5 => 2 |
2017-12-09 |
update num_mort_satisfied 1 => 4 |
2017-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-04-27 |
update account_category FULL => SMALL |
2017-03-06 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-02-11 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-11 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-06 |
update statutory_documents 03/01/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2015-04-30 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2017-01-31 |
2015-08-11 |
update account_ref_day 31 => 30 |
2015-08-11 |
update account_ref_month 10 => 4 |
2015-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2015-07-21 |
update statutory_documents PREVSHO FROM 31/10/2015 TO 30/04/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-28 |
update statutory_documents 03/01/15 FULL LIST |
2014-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITELEY / 19/12/2014 |
2014-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-02-07 |
delete address 3 BROCKWELL ROAD CROWTHER WASHINGTON TYNE AND WEAR ENGLAND NE38 0AF |
2014-02-07 |
insert address 3 BROCKWELL ROAD CROWTHER WASHINGTON TYNE AND WEAR NE38 0AF |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-06 |
update statutory_documents 03/01/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-01-15 |
update statutory_documents 03/01/13 FULL LIST |
2012-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2012-02-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-01-03 |
update statutory_documents 03/01/12 FULL LIST |
2011-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2011-01-20 |
update statutory_documents 03/01/11 FULL LIST |
2010-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2010-01-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-07 |
update statutory_documents 03/01/10 FULL LIST |
2009-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER RUDD |
2009-01-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WHITELEY / 09/10/2008 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-09-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN COOK |
2008-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
TOWN FARM HOUSE
GREAT WHITTINGTON
NEWCASTLE UPON TYNE
NORTHUMBERLAND
NE19 2HA |
2008-05-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
30 CLOTH MARKET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 1EE |
2004-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-15 |
update statutory_documents SECRETARY RESIGNED |
2004-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-16 |
update statutory_documents SECT 320 SALE OF COMPAN 02/06/04 |
2004-06-11 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2004-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-15 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS; AMEND |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-07 |
update statutory_documents NC INC ALREADY ADJUSTED
30/01/03 |
2003-02-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03 |
2003-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM:
20 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
TYNE & WEAR
NE99 1YQ |
2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents SECRETARY RESIGNED |
2003-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-07 |
update statutory_documents COMPANY NAME CHANGED
BUILDWILLOW LIMITED
CERTIFICATE ISSUED ON 07/02/03 |
2003-02-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-07 |
update statutory_documents £ NC 100/50000
30/01/ |
2003-02-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
1 SAVILLE CHAMBERS
NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents SECRETARY RESIGNED |
2003-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |