Background WavePink WaveYellow Wave

SOUTH WEST WATER LIMITED (02366665)

SOUTH WEST WATER LIMITED (02366665) is an active UK company. incorporated on 1 April 1989. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. SOUTH WEST WATER LIMITED has been registered for 36 years.

Company Number
02366665
Status
active
Type
ltd
Incorporated
1 April 1989
Age
36 years
Address
Peninsula House, Exeter, EX2 7HR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
SIC Codes
36000, 37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST WATER LIMITED

SOUTH WEST WATER LIMITED is an active company incorporated on 1 April 1989 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. SOUTH WEST WATER LIMITED was registered 36 years ago.(SIC: 36000, 37000)

Status

active

Active since 36 years ago

Company No

02366665

LTD Company

Age

36 Years

Incorporated 1 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

SOUTH WEST WATER SERVICES LIMITED
From: 1 April 1989To: 1 August 1998
Contact
Address

Peninsula House Rydon Lane Exeter, EX2 7HR,

Timeline

53 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Mar 10
Director Joined
Sept 10
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
May 16
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
May 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Funding Round
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Jan 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Nov 25
Director Left
Jan 26
4
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

262

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Auditors Resignation Company
23 August 2024
AUDAUD
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Memorandum Articles
14 March 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Change Person Secretary Company With Change Date
21 December 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
25 February 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 February 2016
MR05Certification of Charge
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Miscellaneous
17 September 2014
MISCMISC
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
11 December 2008
SH20SH20
Legacy
11 December 2008
CAP-SSCAP-SS
Legacy
11 December 2008
CAP-MDSCCAP-MDSC
Resolution
11 December 2008
RESOLUTIONSResolutions
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2007
363aAnnual Return
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
288cChange of Particulars
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
288cChange of Particulars
Legacy
6 October 2006
363aAnnual Return
Legacy
25 August 2006
288cChange of Particulars
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
21 December 2004
288cChange of Particulars
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
31 October 2003
363aAnnual Return
Legacy
14 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
29 October 2002
363aAnnual Return
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288cChange of Particulars
Legacy
26 October 2001
363aAnnual Return
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
25 October 2000
363aAnnual Return
Legacy
18 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
88(2)R88(2)R
Legacy
29 March 2000
123Notice of Increase in Nominal Capital
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Memorandum Articles
27 March 2000
MEM/ARTSMEM/ARTS
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Memorandum Articles
13 January 2000
MEM/ARTSMEM/ARTS
Legacy
14 October 1999
363aAnnual Return
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Memorandum Articles
11 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
10 June 1998
288cChange of Particulars
Legacy
18 April 1998
288cChange of Particulars
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Legacy
12 January 1998
288cChange of Particulars
Legacy
12 January 1998
288cChange of Particulars
Legacy
6 January 1998
288cChange of Particulars
Legacy
22 October 1997
363aAnnual Return
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288cChange of Particulars
Legacy
27 October 1996
363aAnnual Return
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
12 March 1996
288288
Legacy
15 November 1995
363x363x
Legacy
13 October 1995
288288
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Memorandum Articles
7 April 1995
MEM/ARTSMEM/ARTS
Legacy
5 April 1995
88(2)R88(2)R
Legacy
5 April 1995
123Notice of Increase in Nominal Capital
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
30 October 1994
363x363x
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
19 October 1993
363x363x
Legacy
11 August 1993
363x363x
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
21 October 1991
288288
Legacy
16 October 1991
288288
Legacy
7 August 1991
363x363x
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Accounts With Made Up Date
27 July 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Accounts With Made Up Date
10 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
11 January 1990
88(2)R88(2)R
Legacy
28 November 1989
123Notice of Increase in Nominal Capital
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
28 September 1989
88(2)R88(2)R
Legacy
22 September 1989
288288
Legacy
22 September 1989
288288
Legacy
22 September 1989
288288
Legacy
22 September 1989
287Change of Registered Office
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Legacy
6 September 1989
123Notice of Increase in Nominal Capital
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Incorporation Company
1 April 1989
NEWINCIncorporation