BOWATER DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
25/02/2525 February 2025 | Satisfaction of charge 2 in full |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
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 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-01 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2021-04-30 |
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 |
15/09/2215 September 2022 | Change of details for Ms Karen Angela Ponting as a person with significant control on 2022-09-02 |
14/09/2214 September 2022 | Change of details for Mr Nigel Keith Ponting as a person with significant control on 2022-09-02 |
13/09/2213 September 2022 | Change of details for Ms Karen Angela Ponting as a person with significant control on 2022-09-02 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CESSATION OF JAMES ROSS PONTING AS A PSC |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROSS PONTING |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 12 SOUTHGATE STREET LAUNCESTON CORNWALL PL15 9DP |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/01/167 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/01/158 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 15 NEWPORT INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 8EX |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/01/1415 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN PONTING |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/01/1314 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/02/123 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KAREN PONTING |
03/02/123 February 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/01/1128 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/01/1011 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANGELA PONTING / 11/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH PONTING / 11/01/2010 |
11/01/1011 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ANGELA PONTING / 11/01/2010 |
19/01/0919 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/01/088 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
07/12/077 December 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08 |
16/03/0716 March 2007 | SHARES AGREEMENT OTC |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0618 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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