Advanced company searchLink opens in new window

BOWATER BUILDING PRODUCTS LIMITED

Company number 05088708

Filter by category

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)
18 Sep 2020 AP01 Appointment of Mr John Riordan as a director on 17 September 2020
21 Aug 2020 MR01 Registration of charge 050887080007, created on 19 August 2020
21 Aug 2020 MR04 Satisfaction of charge 050887080006 in full
13 Aug 2020 AD01 Registered office address changed from , Ferrymoor Way Park Springs, Grimethorpe, Barnsley, S72 7BN, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 13 August 2020
13 Jul 2020 AA Accounts for a small company made up to 31 December 2018
06 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
02 Jul 2019 TM01 Termination of appointment of John Stewart Ross as a director on 18 June 2019
02 Jul 2019 AP01 Appointment of Mr Declan Mckelvey as a director on 18 June 2019
05 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
08 Mar 2019 MR01 Registration of charge 050887080006, created on 6 March 2019
26 Feb 2019 AUD Auditor's resignation
11 Feb 2019 MR01 Registration of charge 050887080005, created on 5 February 2019
06 Feb 2019 PSC02 Notification of Sash Uk Limited as a person with significant control on 5 February 2019
06 Feb 2019 PSC07 Cessation of Veka Plc as a person with significant control on 5 February 2019
06 Feb 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 September 2019
06 Feb 2019 AD01 Registered office address changed from , Veka Plc Farrington Road, Burnley, Lancashire, BB11 5DA to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of David Arthur Jones as a director on 5 February 2019
06 Feb 2019 TM01 Termination of appointment of Graham Fitton as a director on 5 February 2019
06 Feb 2019 TM02 Termination of appointment of Graham Fitton as a secretary on 5 February 2019
06 Feb 2019 AP01 Appointment of Mr John Stewart Ross as a director on 5 February 2019
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 1,900,004
09 Jan 2019 MR05 All of the property or undertaking has been released from charge 050887080004
09 Jan 2019 MR04 Satisfaction of charge 050887080004 in full
09 May 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates