SEVERN TRENT FINANCE HOLDINGS LIMITED
Company number 06044159
- Company Overview for SEVERN TRENT FINANCE HOLDINGS LIMITED (06044159)
- Filing history for SEVERN TRENT FINANCE HOLDINGS LIMITED (06044159)
- People for SEVERN TRENT FINANCE HOLDINGS LIMITED (06044159)
- More for SEVERN TRENT FINANCE HOLDINGS LIMITED (06044159)
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
|
|
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
|
|
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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
|