SOUTHERN WATER SERVICES GROUP LIMITED
Company number 04374956
- Company Overview for SOUTHERN WATER SERVICES GROUP LIMITED (04374956)
- Filing history for SOUTHERN WATER SERVICES GROUP LIMITED (04374956)
- People for SOUTHERN WATER SERVICES GROUP LIMITED (04374956)
- Charges for SOUTHERN WATER SERVICES GROUP LIMITED (04374956)
- More for SOUTHERN WATER SERVICES GROUP LIMITED (04374956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2019 | TM01 | Termination of appointment of William Anthony Lambe as a director on 3 January 2019 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
15 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
10 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Ian James Mcaulay as a director on 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Matthew Reginald Wright as a director on 31 December 2016 | |
09 Nov 2016 | AP01 | Appointment of Joanne Statton as a director on 31 October 2016 | |
18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
25 May 2016 | AP01 | Appointment of Mr William Anthony Lambe as a director on 25 May 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Michael Carmedy as a director on 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Oct 2015 | AP03 | Appointment of Joanne Statton as a secretary on 1 October 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Kevin Gregory Hall as a secretary on 30 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Kevin Gregory Hall as a director on 30 September 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
05 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
23 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
19 May 2012 | CH01 | Director's details changed for Matthew Reginald Wright on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Michael Carmedy on 18 May 2012 |