- Company Overview for BOWATER INDUSTRIES LIMITED (08295146)
- Filing history for BOWATER INDUSTRIES LIMITED (08295146)
- People for BOWATER INDUSTRIES LIMITED (08295146)
- Insolvency for BOWATER INDUSTRIES LIMITED (08295146)
- More for BOWATER INDUSTRIES LIMITED (08295146)
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) |
---|---|---|---|
19 Mar 2015 | AD01 | Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to C/O Charterhouse Law Limited 200 Aldersgate London London EC1A 4HD on 19 March 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Michael Gerald Bell as a director on 15 January 2015 | |
30 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
09 May 2014 | AP01 | Appointment of Mr James Bruce Vansittart Bowater as a director | |
12 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
17 Jun 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 24 January 2013
|
|
23 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 January 2013
|
|
15 Nov 2012 | NEWINC |
Incorporation
|