About

Registered Number: 03149751
Date of Incorporation: 23/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 33a Castle Close, Hawarden Industrial Park, Manor Lane Hawarden, Clwyd, CH5 3PP

 

Air-water Treatments Ltd was founded on 23 January 1996. This organisation has one director listed as Clayton, Robert Joseph in the Companies House registry. We don't know the number of employees at Air-water Treatments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Robert Joseph 23 January 1996 01 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 05 September 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 27 September 2018
PSC04 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
CH03 - Change of particulars for secretary 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 28 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 February 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 01 February 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 20 November 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
363s - Annual Return 25 February 1997
288 - N/A 29 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.