SOUTHERN WATER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED

Southern House Southern House, Worthing, BN13 3NX, West Sussex
StatusACTIVE
Company No.02540169
CategoryPrivate Limited Company
Incorporated17 Sep 1990
Age33 years, 8 months
JurisdictionEngland Wales

SUMMARY

SOUTHERN WATER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED is an active private limited company with number 02540169. It was incorporated 33 years, 8 months ago, on 17 September 1990. The company address is Southern House Southern House, Worthing, BN13 3NX, West Sussex.



Company Fillings

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-25

Officer name: Lawrence Karl Gosden

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Denley John Manning

Appointment date: 2023-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Mcaulay

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Lawrence Karl Gosden

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Anthony Lambe

Termination date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Mcaulay

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Matthew Reginald Wright

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Statton

Appointment date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr William Anthony Lambe

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Michael Carmedy

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Statton

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-30

Officer name: Kevin Gregory Hall

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gregory Hall

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Reginald Wright

Appointment date: 2015-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Steele

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Carmedy

Change date: 2012-05-18

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Carmedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cutting

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hollywood

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Steele

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Watson

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Goodbourn

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Gregory Hall

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andy Watson

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Timothy Elliott Cutting

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Michael Hollywood

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Howard Charles Goodbourn

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Kevin Gregory Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/02; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF


Some Companies

10 BRIDGE STREET LTD

91-93 BAKER STREET,LONDON,W1U 6QQ

Number:09428279
Status:ACTIVE
Category:Private Limited Company

BLACK SHEEP COMPLIANCE LIMITED

THE COURTYARD, OAKWOOD PARK BUSINESS PARK FOUNTAINS ROAD,HARROGATE,HG3 3BF

Number:10292631
Status:ACTIVE
Category:Private Limited Company

GREENEARTH CLEANING LIMITED

JOHNSON HOUSE ABBOTS PARK,RUNCORN,WA7 3GH

Number:02686116
Status:ACTIVE
Category:Private Limited Company

HOXHA CAR WASH LTD

TESCO CAR PARK,ANDOVER,SP10 1UZ

Number:11195544
Status:ACTIVE
Category:Private Limited Company

K J PLANT DEVELOPMENTS LIMITED

49 LEASOWE DRIVE,WOLVERHAMPTON,WV6 7TX

Number:05966370
Status:ACTIVE
Category:Private Limited Company

NUTSHELL THEATRE

2 LAVEROCKBANK CRESCENT,EDINBURGH,EH5 3BS

Number:SC486919
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source