WATER PLUS SELECT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mrs Olivia Ruth Garfield on 2025-04-04

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/12/2419 December 2024 Change of details for Water Plus Group Limited as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Registered office address changed from South Court Riverside Park Campbell Road Stoke-on-Trent ST4 4DA United Kingdom to Prospect House Gordon Banks Drive Trentham Lakes Stoke-on-Trent ST4 4TW on 2024-12-19

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Appointment of Mr Jason Andrew Scagell as a director on 2024-09-26

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Andrew Hughes as a director on 2023-12-18

View Document

10/08/2310 August 2023 Full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Appointment of Mrs Louise Beardmore as a director on 2023-04-26

View Document

09/08/239 August 2023 Appointment of Anita Mary Adam as a secretary on 2023-07-25

View Document

18/07/2318 July 2023 Termination of appointment of Kristin Ann Garrett as a secretary on 2023-04-26

View Document

18/07/2318 July 2023 Termination of appointment of Steven Lewis Mogford as a director on 2023-04-26

View Document

03/04/233 April 2023 Registration of charge 035116590002, created on 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Philip Anthony Aspin on 2020-07-24

View Document

09/03/239 March 2023 Termination of appointment of Anne Margaret Gunther as a director on 2022-09-29

View Document

15/07/2115 July 2021 Director's details changed for Mrs Olivia Ruth Garfield on 2021-06-02

View Document

15/07/2115 July 2021 Director's details changed for Mr James Bowling on 2021-06-02

View Document

16/06/2116 June 2021 Secretary's details changed for Kristin Ann Garrett on 2021-06-02

View Document

16/06/2116 June 2021 Director's details changed for Mr Lewis Gross on 2021-06-02

View Document

16/06/2116 June 2021 Director's details changed for Mr Andrew Hughes on 2021-06-02

View Document

16/06/2116 June 2021 Director's details changed for Ms Anne Margaret Gunther on 2021-06-02

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 DIRECTOR APPOINTED PHILIP ANTHONY ASPIN

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOULDEN

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BOOTH

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR LEWIS GROSS

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL SKELTON

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS SAMANTHA ROSEMARY JANE BOOTH

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR VERONICA JACKSON

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / WATER PLUS GROUP LIMITED / 09/01/2017

View Document

08/02/198 February 2019 DIRECTOR APPOINTED VERONICA LESLEY JACKSON

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINNON

View Document

08/02/198 February 2019 SECRETARY APPOINTED RACHEL LOUISE SKELTON

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR ANDREW HUGHES

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN AMIES-KING

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ANDREW PETER MACKINNON

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART HOWELL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS ANNE MARGARET GUNTHER

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR EVA EISENSCHIMMEL

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / WATER PLUS LIMITED / 21/12/2016

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMIES-KING / 09/01/2017

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / KRISTIN ANN GARRETT / 09/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY HOWELL / 09/01/2017

View Document

12/01/1712 January 2017 SAIL ADDRESS CHANGED FROM: SEVERN TRENT CENTRE 2 ST JOHN’S STREET COVENTRY CV1 2LZ UNITED KINGDOM

View Document

12/01/1712 January 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM SEVERN TRENT CENTRE 2 ST JOHN’S STREET COVENTRY CV1 2LZ

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 COMPANY NAME CHANGED SEVERN TRENT SELECT LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY HOWELL / 14/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY HOWELL / 14/11/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS EVA KRISTINA EISENSCHIMMEL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED OLIVIA RUTH GARFIELD

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED STEVEN LEWIS MOGFORD

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED JOHN RUSSELL HOULDEN

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED SUSAN AMIES-KING

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED ANDREW PATRICK SMITH

View Document

14/06/1614 June 2016 SECRETARY APPOINTED KRISTIN ANN GARRETT

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED STUART ANTHONY HOWELL

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCPHEELY

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY ALINE CAMPBELL

View Document

13/06/1613 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 302

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MILES

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOBBIS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE EARP

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED NICOLAS EMILE JOSEPH GRANT

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED NEIL MILES

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ROBERT CRAIG MCPHEELY

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

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

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

09/01/139 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ

View Document

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

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR RICHARD GARY PIPER

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

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

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

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

View Document

21/09/1021 September 2010 SAIL ADDRESS CHANGED FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PU

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL YOUNG / 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 / WAYNE FREDERICK EARP / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOBBIS / 01/02/2010

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT

View Document

07/10/097 October 2009 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

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

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS; AMEND

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

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LLOYD

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED WAYNE FREDERICK EARP

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED SEVERN TRENT WATER SELECT LIMITE D CERTIFICATE ISSUED ON 28/02/06

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 COMPANY NAME CHANGED WATER DIRECT LIMITED CERTIFICATE ISSUED ON 15/07/05

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

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

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RE SEC 238 AND 253 27/09/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

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

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

24/02/0124 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

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

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

22/03/0022 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 EXEMPTION FROM APPOINTING AUDITORS 07/06/99

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

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

View Document

30/04/9930 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 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