WEBASTO HOLDINGS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Thomas Deisenhofer as a director on 2025-05-31

View Document

02/06/252 June 2025 Appointment of Mr Iain Edward Jenkins as a director on 2025-06-01

View Document

24/08/2424 August 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Jan Henning Mehlfeldt as a director on 2023-12-31

View Document

02/01/242 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/01/242 January 2024 Appointment of Mr David Carruthers as a director on 2023-12-22

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARD MEY

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MICHAEL RESPONDEK

View Document

02/05/192 May 2019 SECRETARY APPOINTED ACHIM FROMM

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS ARLETH

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN GREEN

View Document

22/02/1622 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MATTHIAS ERICH JOHANNES ARLETH

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED THOMAS DEISENHOFER

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA MARKHAM

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEBB

View Document

09/09/119 September 2011 DIRECTOR APPOINTED EMMA ELIZABETH MARKHAM

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WILLIAM WEBB / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROY GREEN / 19/10/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 AUDITOR'S RESIGNATION

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MORTIBOYS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 AUDITOR'S RESIGNATION

View Document

16/08/9916 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 REDES & CONV SHARES 10/07/97

View Document

04/08/974 August 1997 CONSENT TO PASS RES 10/07/97

View Document

04/08/974 August 1997 CONSENT TO PASS RES 10/07/97

View Document

04/08/974 August 1997 CONSENT TO PASS RES 10/07/97

View Document

04/08/974 August 1997 ADOPT MEM AND ARTS 10/07/97

View Document

30/04/9730 April 1997 RESOLUTIONS

View Document

30/04/9730 April 1997 123

View Document

13/03/9713 March 1997 VARYING SHARE RIGHTS AND NAMES 18/12/96

View Document

13/03/9713 March 1997 VARYING SHARE RIGHTS AND NAMES 18/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 NC INC ALREADY ADJUSTED 05/07/95

View Document

18/07/9518 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/95

View Document

18/07/9518 July 1995 £ NC 9655840/10300000 05/

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: TWHOUSE 2 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1XA

View Document

16/11/9316 November 1993 SECRETARY RESIGNED

View Document

02/09/932 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 SHARES AGREEMENT OTC

View Document

18/03/9318 March 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

06/03/936 March 1993 RED CAP,CANC S/PREM&CAP RED RES £ IC 9283898/ 8939738

View Document

17/02/9317 February 1993 CONVE 28/01/93

View Document

17/02/9317 February 1993 Resolutions

View Document

17/02/9317 February 1993 Resolutions

View Document

17/02/9317 February 1993 CONV 3500000 SHS 28/01/93

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9317 February 1993 Memorandum and Articles of Association

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 REDUCTION OF ISSUED CAPITAL 15/12/92

View Document

22/12/9222 December 1992 Resolutions

View Document

22/12/9222 December 1992 Resolutions

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 SHARES AGREEMENT OTC

View Document

25/03/9225 March 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 £ IC 4200002/3682892 18/11/91 £ SR 517110@1=517110

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 Certificate of change of name

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/91

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED STRIVEFAST LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

07/08/917 August 1991 NC INC ALREADY ADJUSTED 23/07/91

View Document

07/08/917 August 1991 £ NC 1000/1601000 23/07/91

View Document

07/08/917 August 1991 £ NC 1601000/10000000 01/08/91

View Document

07/08/917 August 1991 NC INC ALREADY ADJUSTED 01/08/91

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/07/9123 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/04/9126 April 1991 ADOPT MEM AND ARTS 10/03/91

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/913 March 1991 NEW SECRETARY APPOINTED

View Document

22/02/9122 February 1991 ALTER MEM AND ARTS 14/02/91

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 Resolutions

View Document

22/02/9122 February 1991 Resolutions

View Document

11/02/9111 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company