Founded in 1991, Prowater Ltd T/a Advanced Water Technologies Ltd have registered office in Warrington, Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Moss, Martin Thomas, Clark, Christopher Francis in the Companies House registry. The organisation currently employs 11-20 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Christopher Francis | 12 March 1991 | 15 April 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSS, Martin Thomas | 15 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
AA01 - Change of accounting reference date | 17 December 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AA01 - Change of accounting reference date | 18 February 2016 | |
AD01 - Change of registered office address | 30 September 2015 | |
CERTNM - Change of name certificate | 03 August 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA01 - Change of accounting reference date | 15 May 2015 | |
TM01 - Termination of appointment of director | 11 May 2015 | |
TM02 - Termination of appointment of secretary | 11 May 2015 | |
TM01 - Termination of appointment of director | 11 May 2015 | |
AP03 - Appointment of secretary | 11 May 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 30 June 2009 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 06 July 2007 | |
363s - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 25 November 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 22 August 2002 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 28 June 2000 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 24 August 1998 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 18 March 1998 | |
AA - Annual Accounts | 04 July 1997 | |
363s - Annual Return | 17 April 1997 | |
AA - Annual Accounts | 02 September 1996 | |
363s - Annual Return | 14 September 1995 | |
AA - Annual Accounts | 30 June 1995 | |
363s - Annual Return | 02 September 1994 | |
AA - Annual Accounts | 29 June 1994 | |
363b - Annual Return | 26 July 1993 | |
AA - Annual Accounts | 16 February 1993 | |
287 - Change in situation or address of Registered Office | 21 December 1992 | |
363b - Annual Return | 29 June 1992 | |
RESOLUTIONS - N/A | 17 June 1992 | |
123 - Notice of increase in nominal capital | 17 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 April 1992 | |
287 - Change in situation or address of Registered Office | 03 June 1991 | |
288 - N/A | 03 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 June 1991 | |
NEWINC - New incorporation documents | 08 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 30 November 2005 | Outstanding |
N/A |
Debenture | 23 November 2005 | Outstanding |
N/A |