About

Registered Number: 04626653
Date of Incorporation: 02/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 18 Wellington Park Clifton, Bristol, Bristol, BS8 2UT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.