BOWATER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOWATER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163519

Incorporation date

23/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

1 Naval House 6 Victory Parade, Royal Arsenal, London SE18 6FNCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon26/04/2023
Director's details changed for Mr Oluwatobiloba Temilola Ogunkoya on 2023-03-26
dot icon26/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon22/01/2019
Registered office address changed from Brandon House 90 the Broadway Chesham HP5 1EG England to 1 Naval House 6 Victory Parade Royal Arsenal London SE18 6FN on 2019-01-22
dot icon21/01/2019
Appointment of Mr Oluwatobiloba Temilola Ogunkoya as a director on 2019-01-21
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon16/05/2017
Registered office address changed from 409 High Road London NW10 2JN to Brandon House 90 the Broadway Chesham HP5 1EG on 2017-05-16
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Director's details changed for Diana Olabisi Osindero on 2011-04-11
dot icon12/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon12/04/2011
Director's details changed for Diana Olabisi Osindero on 2011-04-11
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon22/06/2010
Director's details changed for Diana Olabisi Osindero on 2010-03-23
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon07/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon05/11/2009
Annual return made up to 2009-03-23 with full list of shareholders
dot icon29/10/2009
Annual return made up to 2008-03-23 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 23/03/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2007
Total exemption small company accounts made up to 2005-03-31
dot icon07/08/2006
Registered office changed on 07/08/06 from: 26 grosvenor street, london, W1K 4QW
dot icon03/04/2006
Return made up to 23/03/06; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2005
Return made up to 23/03/05; full list of members
dot icon02/07/2004
Return made up to 23/03/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 23/03/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/06/2002
Registered office changed on 07/06/02 from: 20 bulstrode street, london, W1M 5FR
dot icon07/06/2002
Return made up to 23/03/02; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 23/03/01; full list of members
dot icon09/07/2001
Total exemption full accounts made up to 2000-03-31
dot icon09/05/2000
Return made up to 23/03/00; full list of members
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon17/03/2000
Full accounts made up to 1999-03-31
dot icon17/03/2000
Full accounts made up to 1998-03-31
dot icon10/08/1999
Return made up to 23/03/99; no change of members
dot icon18/04/1998
Return made up to 23/03/98; no change of members
dot icon25/01/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon22/04/1997
Return made up to 23/02/97; full list of members
dot icon18/02/1997
Director resigned
dot icon18/02/1997
New director appointed
dot icon15/03/1996
Accounting reference date notified as 31/03
dot icon15/03/1996
Ad 23/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1996
New secretary appointed;new director appointed
dot icon01/03/1996
Secretary resigned;director resigned
dot icon01/03/1996
New director appointed
dot icon01/03/1996
Registered office changed on 01/03/96 from: 48 temple chambers, temple avenue, london, EC4Y 0HP
dot icon23/02/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.79K
-
0.00
-
-
2022
1
75.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/02/1996 - 23/02/1996
16011
London Law Services Limited
Nominee Director
23/02/1996 - 23/02/1996
15403
Miss Diana Olabisi Osindero
Director
23/02/1996 - Present
1
Brett, Charles
Secretary
01/03/2000 - Present
2
Osindero, Diana Olabasi
Secretary
23/02/1996 - 01/03/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWATER SERVICES LIMITED

BOWATER SERVICES LIMITED is an(a) Active company incorporated on 23/02/1996 with the registered office located at 1 Naval House 6 Victory Parade, Royal Arsenal, London SE18 6FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWATER SERVICES LIMITED?

toggle

BOWATER SERVICES LIMITED is currently Active. It was registered on 23/02/1996 .

Where is BOWATER SERVICES LIMITED located?

toggle

BOWATER SERVICES LIMITED is registered at 1 Naval House 6 Victory Parade, Royal Arsenal, London SE18 6FN.

What does BOWATER SERVICES LIMITED do?

toggle

BOWATER SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOWATER SERVICES LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.