- Company Overview for BOWATER LIMITED (09876996)
- Filing history for BOWATER LIMITED (09876996)
- People for BOWATER LIMITED (09876996)
- More for BOWATER LIMITED (09876996)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
28 Nov 2023 | AP04 | Appointment of Mjra Secretaries Ltd as a secretary on 17 November 2023 | |
28 Nov 2023 | TM02 | Termination of appointment of Jonathan Christopher Roper as a secretary on 17 November 2023 | |
01 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
12 May 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
17 Dec 2019 | PSC07 | Cessation of Dene Place Holdings Ltd as a person with significant control on 3 December 2019 | |
17 Dec 2019 | PSC01 | Notification of James Bruce Vansittart Bowater as a person with significant control on 3 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from , St Clements House Clement's Lane, London, EC4N 7AE, England to 142 Station Road Chingford London E4 6AN on 12 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from , C/O Charterhouse Law Limited, 200 Aldersgate, London, EC1A 4HD, England to 142 Station Road Chingford London E4 6AN on 28 April 2017 | |
25 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | TM01 | Termination of appointment of Martin Richard Stephenson as a director on 5 January 2017 |