SEVERN TRENT SERVICES DEFENCE LIMITED
Company number 05112092
- Company Overview for SEVERN TRENT SERVICES DEFENCE LIMITED (05112092)
- Filing history for SEVERN TRENT SERVICES DEFENCE LIMITED (05112092)
- People for SEVERN TRENT SERVICES DEFENCE LIMITED (05112092)
- Charges for SEVERN TRENT SERVICES DEFENCE LIMITED (05112092)
- More for SEVERN TRENT SERVICES DEFENCE LIMITED (05112092)
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) |
---|---|---|---|
08 May 2014 | TM01 | Termination of appointment of William Weatherdon as a director | |
28 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | TM01 | Termination of appointment of Simon Copley as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Edward Wilson as a director | |
23 Dec 2013 | CERTNM |
Company name changed severn trent costain water LIMITED\certificate issued on 23/12/13
|
|
23 Dec 2013 | CONNOT | Change of name notice | |
23 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Mr Edward Adam Wilson on 2 July 2013 | |
30 May 2013 | TM01 | Termination of appointment of Edward Wilson as a director | |
22 May 2013 | AP01 | Appointment of Edward Adam Wilson as a director | |
22 May 2013 | AP01 | Appointment of Neil Miles as a director | |
22 May 2013 | TM01 | Termination of appointment of Richard Piper as a director | |
22 May 2013 | TM01 | Termination of appointment of Alistair Handford as a director | |
22 May 2013 | AP01 | Appointment of Simon Copley as a director | |
22 May 2013 | ANNOTATION |
Rectified This document was removed from the public register on 21/08/2013 as it is invalid or ineffective
|
|
30 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from 2308 Coventry Road Birmingham West Midlands B26 3JZ on 2 August 2012 | |
01 Aug 2012 | CERTNM |
Company name changed coast to coast water LIMITED\certificate issued on 01/08/12
|
|
13 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
25 Mar 2011 | AP01 | Appointment of Mr Richard Gary Piper as a director | |
25 Mar 2011 | TM01 | Termination of appointment of Brian Horner as a director | |
02 Mar 2011 | AP03 | Appointment of Mr Matthew Armitage as a secretary |