Date | Description |
2023-10-07 |
delete company_previous_name BOWATER FINANCE PLC |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2022-09-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-17 |
delete address Gainsborough House, Sheering Lower Rd Sawbridgeworth, Hertfordshire, CM21 9RG |
2021-09-17 |
insert address Weston House Allen House Business Centre The Maltings Station Road Sawbridgeworth Hertfordshire CM21 9FP |
2021-09-17 |
update primary_contact Gainsborough House, Sheering Lower Rd Sawbridgeworth, Hertfordshire, CM21 9RG => Weston House Allen House Business Centre The Maltings Station Road Sawbridgeworth Hertfordshire CM21 9FP |
2021-09-07 |
delete address GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG |
2021-09-07 |
insert address G204 WESTON HOUSE ALLEN HOUSE BUSINESS CENTRE THE MALTINGS, STATION ROAD SAWBRIDGEWORTH HERTS ENGLAND CM21 9FP |
2021-09-07 |
update registered_address |
2021-08-17 |
delete alias Bowater Price Plc |
2021-08-17 |
insert address Bowater Price, 6 Cornmarket, High Wycombe, Buckinghamshire, HP11 2BW |
2021-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2021 FROM
GAINSBOROUGH HOUSE
SHEERING LOWER ROAD
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9RG |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-02-07 |
update company_category Public Limited Company => Private Limited Company |
2021-02-07 |
update name BOWATER PRICE PLC => BOWATER PRICE LTD |
2020-12-18 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2020-12-18 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2020-12-18 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2020-11-07 |
2020-12-18 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2020-07-07 |
delete company_previous_name MEADOWBROOK LIMITED |
2020-07-07 |
update account_ref_day 30 => 31 |
2020-07-07 |
update account_ref_month 6 => 12 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-06-25 |
update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-11-04 |
delete source_ip 138.68.139.143 |
2018-11-04 |
insert source_ip 46.101.50.110 |
2018-07-15 |
delete address 6 Cornmarket, High Wycombe, HP11 2BW |
2018-05-30 |
insert email do..@bowaterprice.com |
2018-05-30 |
insert terms_pages_linkeddomain equifax.co.uk |
2018-05-30 |
insert terms_pages_linkeddomain experian.co.uk |
2018-05-30 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-11-05 |
insert address Gainsborough House, Sheering Lower Rd Sawbridgeworth, Hertfordshire, CM21 9RG |
2017-08-19 |
delete source_ip 185.43.111.100 |
2017-08-19 |
insert source_ip 138.68.139.143 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-08-07 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-07-07 |
update statutory_documents 02/05/16 FULL LIST |
2016-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY CHALKEY / 03/05/2015 |
2016-06-22 |
delete source_ip 54.69.110.221 |
2016-06-22 |
insert source_ip 185.43.111.100 |
2016-06-22 |
update robots_txt_status www.bowaterprice.com: 404 => 200 |
2016-01-27 |
delete alias Bowater Finance ltd. |
2016-01-27 |
delete registration_number 3984449 |
2016-01-27 |
delete registration_number 488118 |
2016-01-27 |
delete source_ip 5.79.21.62 |
2016-01-27 |
delete vat 7273498 08 |
2016-01-27 |
insert source_ip 54.69.110.221 |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-07-07 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-06-10 |
update statutory_documents 02/05/15 FULL LIST |
2015-05-09 |
update website_status OK => InternalTimeout |
2015-03-11 |
delete registration_number 494193 |
2015-03-11 |
insert registration_number 488118 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-27 |
update statutory_documents 02/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-22 |
insert registration_number 494193 |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 6521 - Financial leasing |
2013-06-21 |
insert sic_code 64910 - Financial leasing |
2013-06-21 |
update returns_last_madeup_date 2011-05-02 => 2012-05-02 |
2013-06-21 |
update returns_next_due_date 2012-05-30 => 2013-05-30 |
2013-05-31 |
update statutory_documents 02/05/13 FULL LIST |
2013-05-10 |
delete index_pages_linkeddomain twitter.com |
2013-05-10 |
delete source_ip 80.82.121.168 |
2013-05-10 |
insert registration_number 3984449 |
2013-05-10 |
insert source_ip 5.79.21.62 |
2013-05-10 |
insert vat 7273498 08 |
2013-05-10 |
update robots_txt_status www.bowaterprice.com: 200 => 404 |
2013-01-29 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-06-27 |
update statutory_documents 02/05/12 FULL LIST |
2012-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED 23/05/2012 |
2012-06-12 |
update statutory_documents SECRETARY APPOINTED MISS TRACEY CHALKEY |
2012-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY JARRETT |
2012-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-05-11 |
update statutory_documents 02/05/11 FULL LIST |
2011-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-07-06 |
update statutory_documents AMENDING 363A CHANGING SHAREHOLDERS ADDRESS
06/07/2010 |
2010-06-09 |
update statutory_documents 02/05/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 02/05/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARVEY WILLIAMS / 02/05/2010 |
2010-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-01-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YVONNE JARRETT |
2008-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 07/07/2008 |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
2007-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
WESTGATE CHAMBERS
8A ELM PARK ROAD
PINNER
MIDDLESEX HA5 3LA |
2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-05 |
update statutory_documents SECRETARY RESIGNED |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-06 |
update statutory_documents AUDITORS REPORT FOR RE-REG |
2003-09-23 |
update statutory_documents COMPANY NAME CHANGED
BOWATER FINANCE PLC
CERTIFICATE ISSUED ON 23/09/03 |
2003-09-16 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2003-09-16 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2003-09-16 |
update statutory_documents AUDITORS' STATEMENT |
2003-09-16 |
update statutory_documents BALANCE SHEET |
2003-09-16 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2003-09-16 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2003-09-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-16 |
update statutory_documents REREG PRI-PLC 27/08/03 |
2003-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-09-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-08-04 |
update statutory_documents RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-05-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-04-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-11 |
update statutory_documents SECRETARY RESIGNED |
2002-06-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-05-05 |
update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
2001-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/01 FROM:
6 CORNMARKET
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 2BW |
2001-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/00 FROM:
3RD FLOOR 19 PHIPP STREET
LONDON
EC2A 4NZ |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-09 |
update statutory_documents £ NC 1000/100000
30/05/00 |
2000-06-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
2000-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-09 |
update statutory_documents SECRETARY RESIGNED |
2000-06-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-09 |
update statutory_documents NC INC ALREADY ADJUSTED 30/05/00 |
2000-06-05 |
update statutory_documents COMPANY NAME CHANGED
MEADOWBROOK LIMITED
CERTIFICATE ISSUED ON 05/06/00 |
2000-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |