Based in Alcester in Warwickshire, Tornado Group Ltd was founded on 23 September 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Campbell, Kenneth, Campbell, Sally Lesley are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Kenneth | 23 September 2004 | - | 1 |
CAMPBELL, Sally Lesley | 01 October 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 07 October 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
RESOLUTIONS - N/A | 23 March 2016 | |
RESOLUTIONS - N/A | 23 March 2016 | |
SH01 - Return of Allotment of shares | 23 March 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 March 2016 | |
CC04 - Statement of companies objects | 23 March 2016 | |
AUD - Auditor's letter of resignation | 01 February 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 23 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
AA - Annual Accounts | 17 June 2011 | |
MG01 - Particulars of a mortgage or charge | 29 January 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH03 - Change of particulars for secretary | 15 October 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 07 September 2007 | |
AA - Annual Accounts | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
363a - Annual Return | 11 October 2006 | |
287 - Change in situation or address of Registered Office | 22 September 2006 | |
225 - Change of Accounting Reference Date | 21 December 2005 | |
SA - Shares agreement | 24 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2005 | |
RESOLUTIONS - N/A | 04 November 2005 | |
RESOLUTIONS - N/A | 03 November 2005 | |
RESOLUTIONS - N/A | 03 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2005 | |
123 - Notice of increase in nominal capital | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 25 October 2005 | |
363a - Annual Return | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
NEWINC - New incorporation documents | 23 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 January 2011 | Outstanding |
N/A |
Mortgage debenture | 19 October 2005 | Fully Satisfied |
N/A |