Based in Bristol in Bristol, Prowting & Partners Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Prowting, Hilary Joyce, Prowting, Katherine Louise, Prowting, Kenneth David Jack in the Companies House registry. We don't currently know the number of employees at Prowting & Partners Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROWTING, Hilary Joyce | 01 January 2018 | - | 1 |
PROWTING, Katherine Louise | 01 January 2018 | 01 January 2018 | 1 |
PROWTING, Kenneth David Jack | 02 January 2003 | 16 July 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 31 July 2020 | |
PSC01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 14 April 2020 | |
CS01 - N/A | 05 January 2020 | |
AA - Annual Accounts | 05 August 2019 | |
AP01 - Appointment of director | 11 May 2019 | |
CS01 - N/A | 02 January 2019 | |
PSC04 - N/A | 01 January 2019 | |
PSC01 - N/A | 01 January 2019 | |
PSC07 - N/A | 01 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
AD01 - Change of registered office address | 19 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
PSC04 - N/A | 11 April 2018 | |
PSC04 - N/A | 11 April 2018 | |
MA - Memorandum and Articles | 15 March 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 February 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 February 2018 | |
RESOLUTIONS - N/A | 14 February 2018 | |
CC04 - Statement of companies objects | 14 February 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 07 January 2014 | |
MR01 - N/A | 18 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 12 February 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363s - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 14 January 2005 | |
287 - Change in situation or address of Registered Office | 23 December 2004 | |
363s - Annual Return | 12 March 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
225 - Change of Accounting Reference Date | 17 January 2003 | |
NEWINC - New incorporation documents | 02 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2013 | Outstanding |
N/A |