SOUTH WEST WATER CUSTOMER SERVICES LIMITED
Company number 07620338
- Company Overview for SOUTH WEST WATER CUSTOMER SERVICES LIMITED (07620338)
- Filing history for SOUTH WEST WATER CUSTOMER SERVICES LIMITED (07620338)
- People for SOUTH WEST WATER CUSTOMER SERVICES LIMITED (07620338)
- More for SOUTH WEST WATER CUSTOMER SERVICES LIMITED (07620338)
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) |
---|---|---|---|
22 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
22 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
22 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
22 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
11 Jul 2024 | TM01 | Termination of appointment of Steven Buck as a director on 11 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Laura Flowerdew on 11 July 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
08 Jan 2024 | AP01 | Appointment of Mr Steven Buck as a director on 1 January 2024 | |
08 Jan 2024 | TM01 | Termination of appointment of Paul Michael Boote as a director on 31 December 2023 | |
17 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
17 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
17 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
17 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
30 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
23 Dec 2022 | AP01 | Appointment of Laura Flowerdew as a director on 15 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Andrew Sheldon Garard on 21 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Louise Frances Rowe as a director on 15 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Joanne Ecroyd as a director on 15 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Paul Michael Boote as a director on 15 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Andrew Sheldon Garard as a director on 15 December 2022 | |
30 Nov 2022 | TM02 | Termination of appointment of Simon Anthony Follet Pugsley as a secretary on 22 November 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
16 Mar 2022 | CERTNM |
Company name changed source contact management LIMITED\certificate issued on 16/03/22
|
|
21 Dec 2021 | AA | Full accounts made up to 31 March 2021 |