SOUTH WEST WATER SERVICES LIMITED

03559566
PENINSULA HOUSE RYDON LANE EXETER UNITED KINGDOM EX2 7HR

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Appointment of director (Laura Flowerdew) 2 Buy now
11 Jul 2024 officers Termination of appointment of director (Steven Buck) 1 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 6 Buy now
05 Jan 2024 officers Appointment of director (Mr Steven Buck) 2 Buy now
05 Jan 2024 officers Termination of appointment of director (Paul Michael Boote) 1 Buy now
05 Jan 2024 officers Appointment of director (Mr Andrew Sheldon Garard) 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 7 Buy now
20 Mar 2023 officers Termination of appointment of director (Simon Anthony Follet Pugsley) 1 Buy now
01 Feb 2023 officers Appointment of director (Mr Paul Michael Boote) 2 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 officers Termination of appointment of secretary (Bondlaw Secretaries Limited) 1 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 2 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 officers Termination of appointment of director (Helen Patricia Barrett-Hague) 1 Buy now
17 Dec 2018 officers Appointment of director (Mr Simon Anthony Follet Pugsley) 2 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 accounts Annual Accounts 2 Buy now
02 Dec 2016 resolution Resolution 1 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
05 Apr 2016 officers Appointment of director (Helen Patricia Barrett-Hague) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Kenneth David Woodier) 1 Buy now
24 Feb 2016 officers Change of particulars for corporate secretary (Bondlaw Secretaries Limited) 1 Buy now
01 Dec 2015 accounts Annual Accounts 2 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 accounts Annual Accounts 2 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 accounts Annual Accounts 2 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 accounts Annual Accounts 2 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 accounts Annual Accounts 2 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 2 Buy now
16 Sep 2010 officers Appointment of director (Mr Kenneth David Woodier) 2 Buy now
15 Sep 2010 officers Termination of appointment of director (Bondlaw Directors Limited) 1 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 accounts Annual Accounts 2 Buy now
05 May 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
18 Mar 2009 accounts Annual Accounts 2 Buy now
15 May 2008 annual-return Return made up to 01/05/08; full list of members 5 Buy now
17 Mar 2008 accounts Annual Accounts 2 Buy now
22 May 2007 annual-return Return made up to 01/05/07; full list of members 5 Buy now
05 Apr 2007 accounts Annual Accounts 2 Buy now
26 May 2006 annual-return Return made up to 01/05/06; full list of members 5 Buy now
23 Feb 2006 accounts Annual Accounts 2 Buy now
24 May 2005 annual-return Return made up to 01/05/05; full list of members 5 Buy now
14 Feb 2005 accounts Annual Accounts 2 Buy now
19 May 2004 annual-return Return made up to 01/05/04; full list of members 5 Buy now
23 Jul 2003 accounts Annual Accounts 2 Buy now
27 May 2003 annual-return Return made up to 01/05/03; full list of members 5 Buy now
27 May 2003 officers Director's particulars changed 1 Buy now
27 May 2003 officers Secretary's particulars changed 1 Buy now
24 Jan 2003 accounts Annual Accounts 2 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT 1 Buy now
21 May 2002 annual-return Return made up to 01/05/02; full list of members 5 Buy now
27 Jan 2002 accounts Annual Accounts 2 Buy now
03 Dec 2001 annual-return Return made up to 01/05/01; full list of members 5 Buy now
15 Jan 2001 accounts Annual Accounts 2 Buy now
12 May 2000 annual-return Return made up to 01/05/00; full list of members 10 Buy now
22 Feb 2000 accounts Amended Accounts 2 Buy now
30 Dec 1999 accounts Annual Accounts 2 Buy now
16 Aug 1999 officers Director's particulars changed 1 Buy now
16 Aug 1999 officers Secretary's particulars changed 1 Buy now
13 Aug 1999 annual-return Return made up to 01/05/99; full list of members 6 Buy now
09 Jun 1999 address Registered office changed on 09/06/99 from: ballard house west hoe road plymouth devon PL1 3AE 1 Buy now
03 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 1998 incorporation Incorporation Company 29 Buy now