SEVERN ENVIRONMENTAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Director's details changed for Mr John Waters on 2025-04-09 |
23/05/2523 May 2025 | Change of share class name or designation |
23/05/2523 May 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
23/05/2523 May 2025 | Withdrawal of a person with significant control statement on 2025-05-23 |
23/05/2523 May 2025 | Notification of John Charles Waters as a person with significant control on 2025-04-01 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
23/05/2523 May 2025 | Appointment of Mr Liam Michael Waters as a director on 2025-04-01 |
23/05/2523 May 2025 | Director's details changed for Mr Liam Michael Waters on 2025-05-23 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2021-03-31 |
03/02/233 February 2023 | Purchase of own shares. |
03/02/233 February 2023 | Cancellation of shares. Statement of capital on 2022-12-14 |
26/01/2326 January 2023 | Termination of appointment of William James Harris as a director on 2022-12-14 |
26/01/2326 January 2023 | Termination of appointment of Karen Allison Harris as a director on 2022-12-14 |
22/12/2222 December 2022 | Current accounting period shortened from 2023-03-30 to 2023-03-29 |
08/04/228 April 2022 | Appointment of Mrs Karen Allison Harris as a director on 2022-03-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
05/11/185 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
04/09/184 September 2018 | 21/06/18 STATEMENT OF CAPITAL GBP 4 |
23/08/1823 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/08/1822 August 2018 | AUTH TO PURCHASE OWN SHARES 21/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
12/12/1712 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
01/12/161 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
29/02/1629 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
25/08/1525 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
30/03/1530 March 2015 | 18/02/15 STATEMENT OF CAPITAL GBP 6 |
23/03/1523 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
18/03/1518 March 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/03/1518 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
03/03/153 March 2015 | APPOINTMENT TERMINATED, SECRETARY ROBERT WILLETS |
03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLETTS |
12/11/1412 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
07/03/147 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
06/08/136 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
05/03/135 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 11 NEW STREET PONTNEWYDD CWMBRAN NP44 1EE |
26/07/1226 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
22/02/1222 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
12/07/1112 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
25/02/1125 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
29/07/1029 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
11/03/1011 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATERS / 11/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HARRIS / 11/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLETTS / 11/03/2010 |
03/09/093 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
04/11/084 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
11/08/0811 August 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | DIRECTOR APPOINTED WILLIAM JAMES HARRIS |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GF |
14/09/0714 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | SECRETARY RESIGNED |
05/07/055 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
31/10/0331 October 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: SCAN BUILDINGS OLDBURY ROAD CWMBRAN GWENT NP44 3JU |
28/02/0328 February 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
25/02/0225 February 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/03/0119 March 2001 | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/03/0014 March 2000 | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
05/03/995 March 1999 | RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS |
09/11/989 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
11/03/9811 March 1998 | RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS |
11/12/9711 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97 |
28/02/9728 February 1997 | RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS |
21/01/9721 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/9610 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
19/05/9619 May 1996 | S386 DISP APP AUDS 05/03/96 |
19/05/9619 May 1996 | S366A DISP HOLDING AGM 05/03/96 |
19/05/9619 May 1996 | S252 DISP LAYING ACC 05/03/96 |
13/03/9613 March 1996 | RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS |
23/11/9523 November 1995 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/9514 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
08/03/958 March 1995 | RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
08/12/948 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
11/05/9411 May 1994 | RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS |
10/03/9410 March 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/05/935 May 1993 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/935 March 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEVERN ENVIRONMENTAL ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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