SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

30/05/2530 May 2025 NewCessation of Severn Trent Services Holdings Limited as a person with significant control on 2025-03-17

View Document

30/05/2530 May 2025 NewNotification of Severn Trent Holdings Limited as a person with significant control on 2025-03-17

View Document

23/01/2523 January 2025 Termination of appointment of Aline Anne Campbell as a secretary on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mrs Gemma Eagle as a secretary on 2025-01-23

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Richard Eadie as a director on 2024-03-15

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

14/04/2314 April 2023 Appointment of Mrs Hannah Woodall-Pagan as a director on 2022-12-02

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Termination of appointment of Bronagh Kennedy as a director on 2022-12-02

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR JAMES ANTHONY WINTER

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUBBOLD

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 SECOND FILING OF TM01 FOR ROBERT CRAIG MCPHEELY

View Document

24/09/1824 September 2018 SECOND FILING OF TM01 FOR JOHN ANTHONY JACKSON

View Document

24/09/1824 September 2018 SECOND FILING OF AP01 FOR RICHARD EADIE

View Document

24/09/1824 September 2018 SECOND FILING OF AP01 FOR NICOLAS EMILE JOSEPH GRANT

View Document

24/09/1824 September 2018 SECOND FILING OF TM01 FOR MARK JAMES DOVEY

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR NEIL CORRIGALL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GRAHAM JOHN HUBBOLD

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT

View Document

14/02/1814 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR RICHARD EADIE

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DOVEY

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED NICOLAS EMILE JOSEPH GRANT

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCPHEELY

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVERN TRENT SERVICES HOLDINGS LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON

View Document

07/10/147 October 2014 SECRETARY APPOINTED ALINE ANNE CAMPBELL

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK JAMES DOVEY

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MS BRONAGH KENNEDY

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR GERARD PETER TYLER

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 2297 COVENTRY ROAD BIRMINGHAM B26 3PU

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 ADOPT ARTICLES 29/04/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 01/02/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/04/2007

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT

View Document

06/10/096 October 2009 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 SECTION 175(5) QUOTED' 25/09/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 COMPANY NAME CHANGED SEVERN TRENT RETAIL SERVICES LIM ITED CERTIFICATE ISSUED ON 15/07/05

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED SEVERN TRENT CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 S366A DISP HOLDING AGM 28/02/00

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ

View Document

18/12/9518 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PU

View Document

25/09/9225 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 EXEMPTION FROM APPOINTING AUDITORS 30/03/92

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED RECORDLARGE LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 26/11/90

View Document

26/11/9026 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company