Advanced company searchLink opens in new window

SEVERN TRENT FINANCING AND INVESTMENTS LIMITED

Company number 06312635

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)
13 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
13 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
26 Sep 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Kerry Porritt as a director
04 Jan 2012 AA Full accounts made up to 31 March 2011
01 Nov 2011 AP01 Appointment of Mr Gerard Peter Tyler as a director
01 Nov 2011 TM01 Termination of appointment of Paul Senior as a director
16 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
21 Feb 2011 TM02 Termination of appointment of Richard Brierley as a secretary
21 Feb 2011 AP03 Appointment of Mr Matthew Armitage as a secretary
21 Sep 2010 AD01 Registered office address changed from , 2297 Coventry Road, Birmingham, West Midlands, B26 3PU on 21 September 2010
08 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
01 Sep 2010 AA Full accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
24 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2010 CH01 Director's details changed for Ms Kerry Anne Abigail Porritt on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Mr Paul Michael Senior on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Mr Robert Craig Mcpheely on 1 February 2010
02 Feb 2010 CH03 Secretary's details changed for Mr Richard Paul Brierley on 1 February 2010
03 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 November 2009
  • GBP 173,068,255
19 Oct 2009 CH01 Director's details changed for Ms Kerry Anne Abigail Porritt on 26 October 2007
07 Oct 2009 TM02 Termination of appointment of Kerry Porritt as a secretary
06 Oct 2009 AP03 Appointment of Mr Richard Paul Brierley as a secretary
20 Aug 2009 AA Full accounts made up to 31 March 2009