WEBASTO ROOF SYSTEMS LTD.

Company Documents

DateDescription
18/09/2518 September 2025 NewStatement of company's objects

View Document

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

View Document

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

View Document

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

View Document

06/03/256 March 2025 Registration of charge 026300290002, created on 2025-02-27

View Document

25/08/2425 August 2024 Full accounts 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

02/01/242 January 2024 Termination of appointment of Jan Henning Mehlfeldt as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Rainer Wolfgang Wisuschil as a director on 2023-12-31

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Rainer Wolfgang Wisuschil as a director on 2023-02-07

View Document

04/01/234 January 2023 Termination of appointment of Florian Heilmeier as a director on 2022-12-31

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

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ACHIM FROMM / 30/04/2019

View Document

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

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN HEILMEIER / 01/05/2019

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MICHAEL RESPONDEK

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS ARLETH

View Document

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

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEISENHOTER / 30/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED ACHIM FROMM

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS ZAHA

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR INGO HEINRICH

View Document

02/01/182 January 2018 DIRECTOR APPOINTED FLORIAN HEILMEIER

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS HOERMANN

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR INGO HEINRICH

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GREEN

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN GREEN

View Document

06/07/166 July 2016 DIRECTOR APPOINTED ANDREAS SEBASTIAN ZAHA

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JASON CASTLE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR REINHARD STRAIHAMMER

View Document

07/08/147 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED ANDREAS HOERMANN

View Document

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

View Document

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 11/02/2013

View Document

26/02/1326 February 2013 ISSUE OF SHARES RATIFIED AND LIMIT CHANGED 11/02/2013

View Document

26/02/1326 February 2013 01/12/12 STATEMENT OF CAPITAL GBP 6876000.00

View Document

26/02/1326 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 8376000.00

View Document

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

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED REINHARD STRAIHAMMER

View Document

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

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED THOMAS DEISENHOTER

View Document

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

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED JASON MARK CASTLE

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

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

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

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

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS PAUL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS PAUL / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY GREEN / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROY GREEN / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WILLIAM WEBB / 16/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/11/085 November 2008 AUDITOR'S RESIGNATION

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JARMAN

View Document

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

View Document

25/07/0825 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR MATTHIAS PAUL

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

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

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

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

02/08/042 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 AUDITOR'S RESIGNATION

View Document

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

View Document

12/08/9912 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

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

View Document

28/07/9828 July 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED TUDOR WEBASTO LIMITED CERTIFICATE ISSUED ON 30/03/98

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

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

View Document

26/07/9626 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

03/08/953 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

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

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

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

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: TW HOUSE 2 HIGH STREET SUTTON COLDFIELD WEST MIDS B72 1XA

View Document

08/09/938 September 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 NEW SECRETARY APPOINTED

View Document

12/08/9312 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 SECRETARY RESIGNED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 SHARES AGREEMENT OTC

View Document

12/03/9212 March 1992 NC INC ALREADY ADJUSTED 31/01/91

View Document

12/03/9212 March 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/92

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED TUDOR WEBASTO (OEM) LIMITED CERTIFICATE ISSUED ON 01/01/92

View Document

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

View Document

29/11/9129 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 ADOPT MEM AND ARTS 15/08/91

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LF

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 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