ADVANCED WATER TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registration of charge 043449700006, created on 2025-07-17 |
10/07/2510 July 2025 New | Resolutions |
10/07/2510 July 2025 New | Memorandum and Articles of Association |
25/06/2525 June 2025 New | Statement of company's objects |
20/06/2520 June 2025 New | Termination of appointment of Paul John Horton as a director on 2025-06-13 |
16/06/2516 June 2025 New | Appointment of Mr Andrew Christopher Bolter as a director on 2025-06-13 |
02/06/252 June 2025 New | Satisfaction of charge 043449700005 in full |
02/06/252 June 2025 New | Satisfaction of charge 043449700003 in full |
02/06/252 June 2025 New | Satisfaction of charge 043449700004 in full |
27/01/2527 January 2025 | Resolutions |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-24 with updates |
30/12/2430 December 2024 | Memorandum and Articles of Association |
23/12/2423 December 2024 | Registration of charge 043449700005, created on 2024-12-19 |
20/12/2420 December 2024 | Registration of charge 043449700004, created on 2024-12-19 |
20/12/2420 December 2024 | Registration of charge 043449700003, created on 2024-12-19 |
01/11/241 November 2024 | Cessation of Nicola Barratt as a person with significant control on 2024-10-29 |
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 |
01/11/241 November 2024 | Notification of Hsl Compliance Holdings Limited as a person with significant control on 2024-10-29 |
01/11/241 November 2024 | Cessation of Peter Alan Barratt as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Mark Gowland as a secretary on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Gavin Michael Hartley as a director on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Paul John Horton as a director on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Benjamin Paul Hartley as a director on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Nicola Barratt as a director on 2024-10-29 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-12-31 |
23/10/2423 October 2024 | Satisfaction of charge 2 in full |
02/01/242 January 2024 | Change of details for Mr Peter Alan Barratt as a person with significant control on 2023-12-24 |
02/01/242 January 2024 | Change of details for Mrs Nicola Barratt as a person with significant control on 2023-12-24 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-24 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-04 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2021-01-01 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/02/1928 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
01/02/191 February 2019 | ALTER ARTICLES 02/01/2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARRATT / 23/12/2013 |
23/01/1423 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN BARRATT / 23/12/2013 |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GOWLAND / 23/12/2013 |
23/01/1423 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARK GOWLAND / 23/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM UNIT 39 BURTONWOOD INDUSTRIAL ESTATE BURTONWOOD WARRINGTON WA5 4HX |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
23/01/1223 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARK GOWLAND / 31/01/2011 |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/03/1121 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/03/112 March 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GOWLAND / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BARRATT / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARRATT / 01/10/2009 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 15 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/06/0819 June 2008 | VARYING SHARE RIGHTS AND NAMES |
19/06/0819 June 2008 | DIRECTOR APPOINTED MARK GOWLAND |
19/06/0819 June 2008 | DIRECTOR APPOINTED NICOLA BARRATT |
17/01/0817 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/0514 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/09/0423 September 2004 | NEW DIRECTOR APPOINTED |
23/09/0423 September 2004 | DIRECTOR RESIGNED |
02/03/042 March 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/01/0328 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
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 |
04/01/024 January 2002 | DIRECTOR RESIGNED |
04/01/024 January 2002 | SECRETARY RESIGNED |
04/01/024 January 2002 | NEW DIRECTOR APPOINTED |
04/01/024 January 2002 | NEW SECRETARY APPOINTED |
03/01/023 January 2002 | S366A DISP HOLDING AGM 24/12/01 |
24/12/0124 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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