About

Registered Number: 02655093
Date of Incorporation: 17/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 84 Hyde Park Road, Mutley, Plymouth, Devon, PL3 4RQ

 

Water & Warmth Services (South West) Ltd was registered on 17 October 1991 and are based in Plymouth, Devon, it's status is listed as "Active". The current directors of the organisation are listed as Clements-pearson, Lucy Katherine Elizabeth, Pearson, Jonathan William, Pearson, John Edward, Pearson, Valerie Edna. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS-PEARSON, Lucy Katherine Elizabeth 01 April 2014 - 1
PEARSON, Jonathan William 01 April 2014 - 1
PEARSON, John Edward 20 November 1991 19 December 2018 1
PEARSON, Valerie Edna 01 April 2008 19 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 October 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 13 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 13 October 2014
SH01 - Return of Allotment of shares 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
SH01 - Return of Allotment of shares 13 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 26 October 2006
287 - Change in situation or address of Registered Office 12 June 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 October 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 22 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 25 November 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 19 August 1993
363s - Annual Return 07 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1992
395 - Particulars of a mortgage or charge 26 February 1992
288 - N/A 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1991
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 23 December 1991
CERTNM - Change of name certificate 28 November 1991
RESOLUTIONS - N/A 26 November 1991
NEWINC - New incorporation documents 17 October 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.