Bowater Building Products Ltd was founded on 30 March 2004 and are based in Doncaster. The company has 12 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKELVEY, Declan | 18 June 2019 | - | 1 |
RIORDAN, John | 17 September 2020 | - | 1 |
BARANOWSKI, Christopher John | 29 April 2008 | 06 June 2011 | 1 |
DUGUID, Peter Winston Gordon | 29 May 2004 | 30 September 2008 | 1 |
FITTON, Graham | 06 June 2011 | 05 February 2019 | 1 |
HOLLAND, Joanne Maria | 16 September 2008 | 06 June 2011 | 1 |
JONES, David Arthur | 06 June 2011 | 05 February 2019 | 1 |
MAURICE, Paul David | 02 November 2009 | 08 December 2009 | 1 |
RICHMOND, Nigel John | 29 May 2004 | 17 June 2008 | 1 |
TORLEY, Colin | 06 June 2011 | 29 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Trevor John | 26 May 2004 | 27 March 2009 | 1 |
FITTON, Graham | 06 June 2011 | 05 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 28 September 2020 | |
AP01 - Appointment of director | 18 September 2020 | |
MR04 - N/A | 21 August 2020 | |
MR01 - N/A | 21 August 2020 | |
AD01 - Change of registered office address | 13 August 2020 | |
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 06 May 2020 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
CS01 - N/A | 05 April 2019 | |
MR01 - N/A | 08 March 2019 | |
AUD - Auditor's letter of resignation | 26 February 2019 | |
MR01 - N/A | 11 February 2019 | |
PSC02 - N/A | 06 February 2019 | |
PSC07 - N/A | 06 February 2019 | |
AA01 - Change of accounting reference date | 06 February 2019 | |
AD01 - Change of registered office address | 06 February 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
TM02 - Termination of appointment of secretary | 06 February 2019 | |
AP01 - Appointment of director | 06 February 2019 | |
SH01 - Return of Allotment of shares | 06 February 2019 | |
MR05 - N/A | 09 January 2019 | |
MR04 - N/A | 09 January 2019 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 03 April 2018 | |
MR04 - N/A | 22 February 2018 | |
MR01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 04 April 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AUD - Auditor's letter of resignation | 14 February 2014 | |
MISC - Miscellaneous document | 14 February 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AD01 - Change of registered office address | 04 April 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 March 2012 | |
AUD - Auditor's letter of resignation | 25 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
AP01 - Appointment of director | 10 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
AP03 - Appointment of secretary | 10 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
AP01 - Appointment of director | 10 June 2011 | |
AP01 - Appointment of director | 10 June 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
TM01 - Termination of appointment of director | 15 December 2009 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
AA - Annual Accounts | 07 December 2009 | |
AP01 - Appointment of director | 23 November 2009 | |
RESOLUTIONS - N/A | 13 November 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 November 2009 | |
CAP-SS - N/A | 13 November 2009 | |
SH19 - Statement of capital | 13 November 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
363a - Annual Return | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
AA - Annual Accounts | 28 October 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 16 May 2008 | |
363a - Annual Return | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 25 October 2006 | |
287 - Change in situation or address of Registered Office | 03 July 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 10 May 2005 | |
363a - Annual Return | 14 April 2005 | |
SA - Shares agreement | 06 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2005 | |
RESOLUTIONS - N/A | 27 September 2004 | |
RESOLUTIONS - N/A | 27 September 2004 | |
RESOLUTIONS - N/A | 27 September 2004 | |
225 - Change of Accounting Reference Date | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
RESOLUTIONS - N/A | 14 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2004 | |
287 - Change in situation or address of Registered Office | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 05 June 2004 | |
CERTNM - Change of name certificate | 03 June 2004 | |
NEWINC - New incorporation documents | 30 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 August 2020 | Outstanding |
N/A |
A registered charge | 06 March 2019 | Fully Satisfied |
N/A |
A registered charge | 05 February 2019 | Outstanding |
N/A |
A registered charge | 28 September 2017 | Fully Satisfied |
N/A |
Debenture | 23 March 2012 | Fully Satisfied |
N/A |
Debenture | 25 November 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 May 2004 | Fully Satisfied |
N/A |