WPD SHARE SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

25/02/2425 February 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Appointment of Darren Pettifer as a director on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Alison Jane Sleightholm as a director on 2023-12-15

View Document

14/11/2314 November 2023 Second filing for the notification of Western Power Distribution (South West ) Plc as a person with significant control

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

28/06/2328 June 2023 Appointment of Mark Richard Cox as a director on 2023-06-16

View Document

28/06/2328 June 2023 Appointment of Mark Richard Cox as a secretary on 2023-06-16

View Document

28/06/2328 June 2023 Termination of appointment of Sally Ann Jones as a secretary on 2023-06-16

View Document

28/06/2328 June 2023 Termination of appointment of Sally Ann Jones as a director on 2023-06-16

View Document

15/06/2315 June 2023 Change of details for Western Power Distribution (South West) Plc as a person with significant control on 2022-09-20

View Document

11/04/2311 April 2023 Appointment of Mrs Alison Jane Sleightholm as a director on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Beverley Lynn Escott as a director on 2023-03-03

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Confirmation statement made on 2016-07-24 with updates

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LYNN ESCOTT / 15/12/2015

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LYNN ESCOTT / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ESCOTT / 24/07/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ESCOTT / 24/07/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4SE

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/10/991 October 1999 COMPANY NAME CHANGED SOUTH WESTERN ELECTRICITY SHARE SCHEME TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS12 4SE

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 S386 DIS APP AUDS 12/09/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 MISC 13/06/95

View Document

30/06/9530 June 1995 EXEMPTION FROM APPOINTING AUDITORS 13/06/95

View Document

19/04/9519 April 1995 ADOPT MEM AND ARTS 24/03/95

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9011 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED PRECIS (1034) LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 18/09/90

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 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