Based in West Midlands, Tudor Webasto Group was founded on 01 March 1982, it has a status of "Active". We don't currently know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBS, Malcolm Charles | 30 November 1993 | 12 July 1994 | 1 |
MACDONALD-SMITH, Neil | N/A | 27 January 1993 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 06 May 2015 | |
652a - Application for striking off | 15 January 2003 | |
AA - Annual Accounts | 08 September 2002 | |
363s - Annual Return | 04 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2002 | |
MISC - Miscellaneous document | 04 December 2001 | |
RESOLUTIONS - N/A | 27 November 2001 | |
MAR - Memorandum and Articles - used in re-registration | 27 November 2001 | |
49(8)(a) - N/A | 27 November 2001 | |
49(1) - Application by a limited company to be re-registered as unlimited | 27 November 2001 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 24 August 2000 | |
363s - Annual Return | 07 August 2000 | |
AUD - Auditor's letter of resignation | 18 October 1999 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 16 August 1999 | |
288a - Notice of appointment of directors or secretaries | 16 November 1998 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 17 July 1998 | |
AA - Annual Accounts | 05 September 1997 | |
363s - Annual Return | 01 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 01 August 1996 | |
288 - N/A | 20 October 1995 | |
288 - N/A | 05 October 1995 | |
363s - Annual Return | 09 August 1995 | |
AA - Annual Accounts | 27 July 1995 | |
288 - N/A | 07 August 1994 | |
363(288) - N/A | 07 August 1994 | |
AA - Annual Accounts | 02 August 1994 | |
288 - N/A | 21 July 1994 | |
288 - N/A | 06 July 1994 | |
288 - N/A | 12 June 1994 | |
288 - N/A | 09 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1994 | |
287 - Change in situation or address of Registered Office | 31 March 1994 | |
288 - N/A | 31 March 1994 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 11 December 1993 | |
AA - Annual Accounts | 02 September 1993 | |
288 - N/A | 25 August 1993 | |
363(288) - N/A | 25 August 1993 | |
AA - Annual Accounts | 02 November 1992 | |
395 - Particulars of a mortgage or charge | 02 December 1991 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 November 1991 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 November 1991 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 November 1991 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 November 1991 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 November 1991 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 November 1991 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 November 1991 | |
395 - Particulars of a mortgage or charge | 27 November 1991 | |
RESOLUTIONS - N/A | 17 September 1991 | |
RESOLUTIONS - N/A | 17 September 1991 | |
RESOLUTIONS - N/A | 17 September 1991 | |
123 - Notice of increase in nominal capital | 17 September 1991 | |
AA - Annual Accounts | 07 August 1991 | |
287 - Change in situation or address of Registered Office | 22 July 1991 | |
RESOLUTIONS - N/A | 21 March 1991 | |
MA - Memorandum and Articles | 03 December 1990 | |
288 - N/A | 19 November 1990 | |
AA - Annual Accounts | 16 October 1990 | |
288 - N/A | 04 October 1990 | |
288 - N/A | 17 September 1990 | |
RESOLUTIONS - N/A | 11 July 1990 | |
RESOLUTIONS - N/A | 11 July 1990 | |
RESOLUTIONS - N/A | 11 July 1990 | |
123 - Notice of increase in nominal capital | 11 July 1990 | |
AA - Annual Accounts | 28 June 1990 | |
RESOLUTIONS - N/A | 27 June 1989 | |
RESOLUTIONS - N/A | 27 June 1989 | |
RESOLUTIONS - N/A | 27 June 1989 | |
PUC 3 - N/A | 27 June 1989 | |
PUC 2 - N/A | 27 June 1989 | |
OLD10 - N/A | 27 June 1989 | |
PUC 3 - N/A | 27 June 1989 | |
PUC 2 - N/A | 27 June 1989 | |
OLD10 - N/A | 27 June 1989 | |
AA - Annual Accounts | 13 June 1989 | |
363 - Annual Return | 13 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1989 | |
363 - Annual Return | 20 May 1988 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 30 April 1987 | |
AA - Annual Accounts | 26 November 1986 | |
AA - Annual Accounts | 11 July 1986 | |
363 - Annual Return | 16 June 1986 | |
288 - N/A | 03 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 26 November 1991 | Fully Satisfied |
N/A |
Deposit agreement | 26 November 1991 | Fully Satisfied |
N/A |
Debenture | 29 September 1982 | Fully Satisfied |
N/A |