Advanced company searchLink opens in new window

SEVERN TRENT FINANCE HOLDINGS LIMITED

Company number 06044159

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)
28 Mar 2014 TM01 Termination of appointment of Gerard Peter Tyler as a director on 10 March 2014
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 580,247,129.55
13 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
13 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
13 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
13 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
09 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 March 2012
28 Jan 2012 AP01 Appointment of Mr Mark James Dovey as a director on 23 January 2012
10 Jan 2012 AP01 Appointment of Ms Bronagh Kennedy as a director on 31 December 2011
10 Jan 2012 TM01 Termination of appointment of Kerry Anne Abigail Porritt as a director on 31 December 2011
06 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
29 Nov 2011 SH20 Statement by directors
29 Nov 2011 CAP-SS Solvency statement dated 28/11/11
29 Nov 2011 SH19 Statement of capital on 29 November 2011
  • GBP 580,247,129.55
29 Nov 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2011 AP01 Appointment of Mr Gerard Peter Tyler as a director on 1 November 2011
01 Nov 2011 TM01 Termination of appointment of Paul Michael Senior as a director on 1 November 2011
21 Feb 2011 TM02 Termination of appointment of Richard Brierley as a secretary
21 Feb 2011 AP03 Appointment of Mr Matthew Armitage as a secretary
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 21 September 2010
01 Sep 2010 AA Full accounts made up to 31 March 2010
24 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities