Manor Lane
Hawarden
Flintshire
CH5 3QX
Wales
Secretary Name | Mr John Peter Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Castle Close 33a Castle Close Manor Lane Hawarden Flintshire CH5 3QX Wales |
Director Name | Mr Jozef James Kowalewski |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 33a Castle Close 33a Castle Close Manor Lane Hawarden Flintshire CH5 3QX Wales |
Director Name | Ms Judith Ann Naylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Nurse |
Correspondence Address | 99 Dicksons Drive Newton Chester Cheshire CH2 2BT Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mrs Julie Sarah Naylor |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Long Lane Hargrave Chester Cheshire CH3 7RG Wales |
Website | awteu.com |
---|---|
Email address | [email protected] |
Telephone | 01244 536700 |
Telephone region | Chester |
Registered Address | 33a Castle Close 33a Castle Close Manor Lane Hawarden Flintshire CH5 3QX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
50 at £1 | John Naylor 50.00% Ordinary |
---|---|
50 at £1 | Jozef Kowalewski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,901 |
Cash | £5,595 |
Current Liabilities | £132,390 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
15 July 2020 | Registered office address changed from Hawarden Industrial Park 33a Castle Close Flintshire CH5 3PP to 33a Castle Close 33a Castle Close Manor Lane Hawarden Flintshire CH5 3QX on 15 July 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Mr Jozef James Kowalewski as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Jozef James Kowalewski on 16 April 2018 (2 pages) |
16 April 2018 | Change of details for Mr John Peter Naylor as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Secretary's details changed for Mr John Peter Naylor on 16 April 2018 (1 page) |
16 April 2018 | Director's details changed for Mr John Peter Naylor on 16 April 2018 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 December 2014 | Termination of appointment of Julie Sarah Naylor as a director on 30 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Jozef James Kowalewski as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jozef James Kowalewski as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jozef James Kowalewski as a director on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Julie Sarah Naylor as a director on 30 November 2014 (1 page) |
26 November 2014 | Company name changed air-water treatments group LIMITED\certificate issued on 26/11/14
|
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Company name changed air-water treatments group LIMITED\certificate issued on 26/11/14 (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Resolutions
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
2 October 2008 | Director appointed mrs julie sarah naylor (1 page) |
2 October 2008 | Director appointed mrs julie sarah naylor (1 page) |
30 September 2008 | Appointment terminated director judith naylor (1 page) |
30 September 2008 | Appointment terminated director judith naylor (1 page) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members
|
29 April 2002 | Return made up to 23/04/02; full list of members
|
12 February 2002 | Accounts made up to 31 March 2001 (7 pages) |
12 February 2002 | Accounts made up to 31 March 2001 (7 pages) |
5 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (7 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members
|
11 May 2000 | Return made up to 23/04/00; full list of members
|
25 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
15 June 1999 | Return made up to 23/04/99; no change of members (4 pages) |
15 June 1999 | Return made up to 23/04/99; no change of members (4 pages) |
29 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
6 November 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 November 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Incorporation (17 pages) |
23 April 1997 | Incorporation (17 pages) |