Advanced company searchLink opens in new window

SEVERN TRENT SERVICES DEFENCE LIMITED

Company number 05112092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2013-12-17
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
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
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