Bowater Building Products Ltd was registered on 30 March 2004 and has its registered office in Doncaster, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Mckelvey, Declan, Riordan, John, Clark, Trevor John, Fitton, Graham, Baranowski, Christopher John, Duguid, Peter Winston Gordon, Fitton, Graham, Holland, Joanne Maria, Jones, David Arthur, Maurice, Paul David, Richmond, Nigel John, Torley, Colin. We don't know the number of employees at this organisation.
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 |