Advanced company searchLink opens in new window

BOWATER GROUP LIMITED

Company number 10326028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
10 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
05 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
23 Aug 2023 AP04 Appointment of Mjra Secretaries Ltd as a secretary on 10 August 2023
23 Aug 2023 TM02 Termination of appointment of Jonathan Christopher Roper as a secretary on 10 August 2023
16 Feb 2023 PSC01 Notification of James Bruce Vansittart Bowater as a person with significant control on 8 February 2023
16 Feb 2023 PSC07 Cessation of Dene Place Holdings Ltd as a person with significant control on 8 February 2023
15 Nov 2022 AA Accounts for a dormant company made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
12 Oct 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
05 May 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
22 May 2020 AA Accounts for a dormant company made up to 31 August 2019
17 Dec 2019 AD01 Registered office address changed from Charterhouse Law, St Clements House Clement's Lane London EC4N 7AE England to 142 Station Road Chingford London E4 6AN on 17 December 2019
14 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
14 Aug 2019 PSC02 Notification of Dene Place Holdings Ltd as a person with significant control on 30 July 2019
14 Aug 2019 PSC07 Cessation of James Bruce Vansittart Bowater as a person with significant control on 30 July 2019
23 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
11 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
28 Jul 2017 AD01 Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD England to Charterhouse Law, St Clements House Clement's Lane London EC4N 7AE on 28 July 2017
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
11 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-11
  • GBP 1