Advanced company searchLink opens in new window

SEVERN TRENT LEASING LIMITED

Company number 06810163

Filter by category

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)
16 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
16 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
16 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/19
16 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
16 Apr 2019 AP03 Appointment of Ms Gemma Eagle as a secretary on 15 April 2019
16 Apr 2019 TM02 Termination of appointment of Aline Anne Campbell as a secretary on 15 April 2019
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
17 Oct 2018 AA Full accounts made up to 31 March 2018
14 Feb 2018 CC04 Statement of company's objects
15 Dec 2017 TM01 Termination of appointment of Mark James Dovey as a director on 14 December 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
18 Oct 2017 AA Full accounts made up to 31 March 2017
09 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
09 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
09 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
09 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
06 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 113,638,535
21 Nov 2015 AA Full accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 113,638,535
14 Oct 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 AP01 Appointment of Mr John Anthony Jackson as a director on 1 October 2014
07 Oct 2014 AP03 Appointment of Aline Anne Campbell as a secretary on 4 September 2014
19 Sep 2014 TM02 Termination of appointment of Matthew Armitage as a secretary on 3 September 2014