About

Registered Number: 02608739
Date of Incorporation: 08/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 2 Webster Court Carina Place, Gemini Business Park, Westbrook, Warrington, Cheshire, WA5 8WD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 November 2005 Outstanding

N/A

Debenture 23 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.