SEVERN TRENT PIF TRUSTEES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Miss Rachel Elizabeth Martin as a director on 2025-07-23

View Document

28/07/2528 July 2025 NewTermination of appointment of Hannah Woodall-Pagan as a director on 2025-07-23

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-03-31

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

19/03/2419 March 2024 Appointment of Mrs Hannah Woodall-Pagan as a director on 2024-03-15

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY ALINE CAMPBELL

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MRS GEMMA EAGLE

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVERN TRENT HOLDINGS LIMITED

View Document

08/03/198 March 2019 CESSATION OF SEVERN TRENT CORPORATE HOLDINGS LIMITED AS A PSC

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR RICHARD EADIE

View Document

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

View Document

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

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DOVEY

View Document

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

View Document

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

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY 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

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY 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

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1414 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 APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER

View Document

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

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY 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

07/01/127 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT

View Document

06/01/126 January 2012 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

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

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

View Document

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

View Document

06/10/106 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2297 COVENTRY ROAD BIRMINGHAM B26 3PU

View Document

08/09/108 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED PAUL MICHAEL SENIOR

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HEATHER

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN HORNER

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MABBOTT

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALLCOCK

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR GWYNETH LISTER

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR HARPAL HEER

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED ROBERT CRAIG MCPHEELY

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA SMITH

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL HORNER / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MARGARET LISTER / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM MABBOTT / 01/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN LANGDALE HEATHER / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARPAL SINGH HEER / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TRACY ALLCOCK / 01/02/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BROWN SMITH / 15/12/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

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

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL CRANFIELD PENSION TRUSTEES LIMITED / 22/05/2008

View Document

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

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0711 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 AUDITOR'S RESIGNATION

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 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

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

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

View Document

07/04/007 April 2000 S366A DISP HOLDING AGM 28/02/00

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 ADOPT MEM AND ARTS 21/03/97

View Document

26/03/9726 March 1997 ADOPT MEM AND ARTS 21/03/97

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED TRUSHELFCO (NO.2204) LIMITED CERTIFICATE ISSUED ON 24/03/97

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 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