Advanced company searchLink opens in new window

BOWATER BUILDING PRODUCTS LIMITED

Company number 05088708

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)
31 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with updates
12 Oct 2023 CH01 Director's details changed for Mr John Riordan on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT England to Titan Business Centre Bradford Road Birstall Batley WF17 9PH on 12 October 2023
10 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
29 Aug 2023 AD01 Registered office address changed from C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT on 29 August 2023
25 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
01 Nov 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 PSC05 Change of details for Bowater Window Project Holdings Limited as a person with significant control on 1 April 2022
14 Jun 2022 AD01 Registered office address changed from , C/O Cloud Bookkeeping Office 7 Bradford Road, Birstall, Batley, WF17 9PH, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 14 June 2022
13 Oct 2021 PSC02 Notification of Bowater Window Project Holdings Limited as a person with significant control on 15 September 2021
13 Oct 2021 PSC07 Cessation of John Riordan as a person with significant control on 15 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
06 Sep 2021 PSC04 Change of details for Mr John Riordan as a person with significant control on 1 September 2021
23 Aug 2021 AD01 Registered office address changed from , Office 32, 920 Bradford Road, Birstall, Batley, WF17 9PH, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 23 August 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
08 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
15 Oct 2020 PSC07 Cessation of Sash Uk Limited as a person with significant control on 21 September 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 PSC01 Notification of John Riordan as a person with significant control on 21 September 2020
15 Oct 2020 TM01 Termination of appointment of Declan Mckelvey as a director on 21 September 2020
15 Oct 2020 AD01 Registered office address changed from , Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, DN2 4LT, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 15 October 2020
15 Oct 2020 MR04 Satisfaction of charge 050887080005 in full
15 Oct 2020 MR04 Satisfaction of charge 050887080007 in full
28 Sep 2020 AA01 Previous accounting period extended from 30 September 2019 to 30 June 2020