|
|
10 Mar 2026
|
10 Mar 2026
Secretary's details changed for Mr James Bowater on 9 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Change of details for Bowater Limited as a person with significant control on 9 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Registered office address changed from 142 Station Road Chingford London E4 6AN England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 10 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Director's details changed for Mr James Bruce Vansittart Bowater on 9 March 2026
|
|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 4 April 2025 with no updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mr James Bruce Vansittart Bowater on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Secretary's details changed for Mr James Bowater on 24 April 2025
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 4 April 2021 with no updates
|
|
|
16 May 2020
|
16 May 2020
Confirmation statement made on 4 April 2020 with updates
|
|
|
11 May 2020
|
11 May 2020
Notification of Bowater Limited as a person with significant control on 17 December 2019
|
|
|
11 May 2020
|
11 May 2020
Cessation of James Bowater as a person with significant control on 17 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Statement of capital following an allotment of shares on 29 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Registered office address changed from 1st Floor, Regency House Kings Place Buckhurst Hill IG9 5EB England to 142 Station Road Chingford London E4 6AN on 14 November 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Incorporation
|