BOWATER PROJECTS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

07/04/257 April 2025 Change of details for Bowater Building Products Limited as a person with significant control on 2025-04-07

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/10/2312 October 2023 Registered office address changed from C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT United Kingdom to Titan Business Centre Bradford Road Birstall Batley WF17 9PH on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Bowater Building Products Limited as a person with significant control on 2023-10-12

View Document

29/08/2329 August 2023 Registered office address changed from Office 37 C/O Alm Accounts Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT on 2023-08-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

09/05/229 May 2022 Registered office address changed from Office 32 920 Bradford Road Birstall Batley WF17 9PH England to Office 37 C/O Alm Accounts Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2022-05-09

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

15/10/2015 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073361090002

View Document

15/10/2015 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073361090005

View Document

15/10/2015 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073361090004

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT F, ST MOWDEN PARK SPINNERS ROAD WHEATLEY HALL ROAD DONCASTER DN2 4LT ENGLAND

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR DECLAN MCKELVEY

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR JOHN RIORDAN

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

28/09/2028 September 2020 PREVEXT FROM 30/09/2019 TO 30/06/2020

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073361090003

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073361090004

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073361090005

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM FERRYMOOR WAY PARK SPRINGS GRIMETHORPE BARNSLEY S72 7BN ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR DECLAN MCKELVEY

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073361090003

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073361090002

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM FITTON

View Document

06/02/196 February 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM VEKA PLC FARRINGTON ROAD BURNLEY LANCASHIRE BB11 5DA

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JOHN STEWART ROSS

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/10/1516 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM WATER ORTON LANE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9BW UNITED KINGDOM

View Document

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR DAVID ARTHUR JONES

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR GRAHAM FITTON

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARANOWSKI CHRISTOPHER

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/11/105 November 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

05/11/105 November 2010 DIRECTOR APPOINTED BARANOWSKI CHRISTOPHER

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE HOLLAND

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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