Advanced company searchLink opens in new window

SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED

Company number 03526514

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
16 May 2023 TM01 Termination of appointment of Phillip Charles Newland as a director on 28 April 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
17 Jan 2022 AAMD Amended accounts for a dormant company made up to 31 March 2021
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
04 Nov 2020 PSC05 Change of details for South Staffordshire Plc as a person with significant control on 6 April 2016
12 May 2020 AP01 Appointment of Mr Phillip Charles Newland as a director on 29 April 2020
12 May 2020 AP01 Appointment of Mr Andrew Paul Willicott as a director on 11 May 2020
12 May 2020 TM01 Termination of appointment of Andrew Paul Willicott as a director on 29 April 2020
12 May 2020 AP01 Appointment of Mr Robert James O'malley as a director on 29 April 2020
12 May 2020 AP01 Appointment of Mr Andrew Paul Willicott as a director on 29 April 2020
12 May 2020 TM01 Termination of appointment of Adrian Peter Page as a director on 29 April 2020
09 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
23 May 2019 AP03 Appointment of Mrs Caroline Ann Stretton as a secretary on 10 May 2019
23 May 2019 ANNOTATION Rectified The TM02 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
16 May 2019 TM02 Termination of appointment of Jason Richard Goodwin as a secretary on 10 May 2019
16 May 2019 ANNOTATION Rectified The AP03 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates