SEVERN M & E SERVICES LIMITED
Status | ACTIVE |
Company No. | 05238957 |
Category | Private Limited Company |
Incorporated | 22 Sep 2004 |
Age | 19 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SEVERN M & E SERVICES LIMITED is an active private limited company with number 05238957. It was incorporated 19 years, 8 months, 26 days ago, on 22 September 2004. The company address is The Oakley The Oakley, Droitwich Spa, WR9 9AY, Worcestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 18 Oct 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-18
Psc name: Victoria Elizabeth Whitehouse
Documents
Cessation of a person with significant control
Date: 18 Oct 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Elizabeth Whitehouse
Cessation date: 2017-10-18
Documents
Cessation of a person with significant control
Date: 18 Oct 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Richard Whitehouse
Cessation date: 2017-10-18
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Victoria Elizabeth Whitehouse
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gary Richard Whitehouse
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Victoria Elizabeth Whitehouse
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 May 2008
Category: Capital
Type: 88(2)
Description: Ad 03/03/08\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Certificate change of name company
Date: 08 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed normech mechanical and electrica l services LIMITED\certificate issued on 08/03/07
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/09/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
.GARDEN PLEASURE SERVICE LIMITED
72 GOLDEN GROVE,SOUTHAMPTON,SO14 1PT
Number: | 11594603 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 OLD PARK ROAD,BALLYNAHINCH,BT24 8LY
Number: | NI611577 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUESCAPE CONSTRUCTION & ENGINEERING LIMITED
30 PARK AVENUE WEST,EPSOM,KT17 2NU
Number: | 09131608 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTER COTTAGE,YELVERTON,PL20 6AL
Number: | 04680358 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11715231 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CASHS LANE,COVENTRY,CV1 4DS
Number: | 11509400 |
Status: | ACTIVE |
Category: | Private Limited Company |