BOWATER DEVELOPMENTS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

25/02/2525 February 2025 Satisfaction of charge 2 in full

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

16/02/2416 February 2024 Registered office address changed from Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED England to 24 Bowness Road Little Lever Bolton BL3 1UB on 2024-02-16

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/10/2217 October 2022 Registered office address changed from Unit 2 Dunheved Court Pennygillam Industrial Estate Launceston Cornwall PL15 7QD England to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED on 2022-10-17

View Document

15/09/2215 September 2022 Change of details for Ms Karen Angela Ponting as a person with significant control on 2022-09-02

View Document

14/09/2214 September 2022 Change of details for Mr Nigel Keith Ponting as a person with significant control on 2022-09-02

View Document

13/09/2213 September 2022 Change of details for Ms Karen Angela Ponting as a person with significant control on 2022-09-02

View Document

13/09/2213 September 2022 Registered office address changed from Global House Callywith Gate Ind Est Bodmin Cornwall PL31 2RQ United Kingdom to Unit 2 Dunheved Court Pennygillam Industrial Estate Launceston Cornwall PL15 7QD on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CESSATION OF JAMES ROSS PONTING AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROSS PONTING

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 12 SOUTHGATE STREET LAUNCESTON CORNWALL PL15 9DP

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/01/167 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 15 NEWPORT INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 8EX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY KAREN PONTING

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN PONTING

View Document

03/02/123 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANGELA PONTING / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH PONTING / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANGELA PONTING / 11/01/2010

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

16/03/0716 March 2007 SHARES AGREEMENT OTC

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 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