ADVANCED WATER TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 043449700006, created on 2025-07-17

View Document

10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

25/06/2525 June 2025 NewStatement of company's objects

View Document

20/06/2520 June 2025 NewTermination of appointment of Paul John Horton as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewAppointment of Mr Andrew Christopher Bolter as a director on 2025-06-13

View Document

02/06/252 June 2025 NewSatisfaction of charge 043449700005 in full

View Document

02/06/252 June 2025 NewSatisfaction of charge 043449700003 in full

View Document

02/06/252 June 2025 NewSatisfaction of charge 043449700004 in full

View Document

27/01/2527 January 2025 Resolutions

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Registration of charge 043449700005, created on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 043449700004, created on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 043449700003, created on 2024-12-19

View Document

01/11/241 November 2024 Cessation of Nicola Barratt as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Registered office address changed from 2 Webster Court Carina Place Gemini Business Park Warrington Cheshire WA5 8WD to Alton House Alton Road Ross-on-Wye HR9 5BP on 2024-11-01

View Document

01/11/241 November 2024 Notification of Hsl Compliance Holdings Limited as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Peter Alan Barratt as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Mark Gowland as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Gavin Michael Hartley as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Paul John Horton as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Benjamin Paul Hartley as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Nicola Barratt as a director on 2024-10-29

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Satisfaction of charge 2 in full

View Document

02/01/242 January 2024 Change of details for Mr Peter Alan Barratt as a person with significant control on 2023-12-24

View Document

02/01/242 January 2024 Change of details for Mrs Nicola Barratt as a person with significant control on 2023-12-24

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-01-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

01/02/191 February 2019 ALTER ARTICLES 02/01/2018

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARRATT / 23/12/2013

View Document

23/01/1423 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN BARRATT / 23/12/2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOWLAND / 23/12/2013

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK GOWLAND / 23/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM UNIT 39 BURTONWOOD INDUSTRIAL ESTATE BURTONWOOD WARRINGTON WA5 4HX

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK GOWLAND / 31/01/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/112 March 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOWLAND / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BARRATT / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARRATT / 01/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 15 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MARK GOWLAND

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED NICOLA BARRATT

View Document

17/01/0817 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 S366A DISP HOLDING AGM 24/12/01

View Document

24/12/0124 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company