SEVERN TRENT POWER GENERATION LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 DISS REQUEST WITHDRAWN

View Document

08/04/198 April 2019 APPLICATION FOR STRIKING-OFF

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

04/04/194 April 2019 RESOLUTION TO STRIKE OFF 26/03/2019

View Document

04/04/194 April 2019 REDUCE ISSUED CAPITAL 26/03/2019

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

02/11/182 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

01/11/181 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

01/11/181 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

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 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

21/12/1721 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

21/12/1721 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 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 WATER LIMITED

View Document

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

View Document

09/01/179 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

09/01/179 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

09/01/179 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 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

03/12/153 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

03/12/153 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

03/12/153 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 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

20/01/1520 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

20/01/1520 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

20/01/1520 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

10/10/1410 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 APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER

View Document

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

View Document

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

View Document

13/08/1313 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

13/08/1313 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

13/08/1313 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

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

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 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

24/05/1024 May 2010 ADOPT ARTICLES 19/05/2010

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 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 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 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 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

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

View Document

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

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 SECTION 175(5)A 13/01/2009

View Document

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

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 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

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

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

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

06/09/056 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

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

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

View Document

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

View Document

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

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

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

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

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

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

View Document

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

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

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

18/05/0018 May 2000 S366A DISP HOLDING AGM 28/02/00

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

24/10/9524 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9321 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PU

View Document

30/10/9230 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/926 October 1992 ALTER MEM AND ARTS 01/09/92

View Document

03/12/913 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/11/9122 November 1991 COMPANY NAME CHANGED RELAYFINE LIMITED CERTIFICATE ISSUED ON 25/11/91

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 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