About

Registered Number: 03149947
Date of Incorporation: 23/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: C/O Bishop Fleming, 2nd Floor, Stratus House, Emperor Way, Exeter, Devon, EX1 3QS

 

Founded in 1996, Bridge Civil Engineering Ltd has its registered office in Emperor Way, Exeter in Devon. We do not know the number of employees at Bridge Civil Engineering Ltd. The company has 5 directors listed as Evans, Susan, Harkin, Kevin Paul, Evans, Kenneth John, Reynolds, Judith Clare, Royston, Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Kenneth John 23 January 1996 30 April 2015 1
REYNOLDS, Judith Clare 23 January 1996 30 November 1997 1
ROYSTON, Neil 23 January 1996 30 November 1997 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susan 30 November 1997 01 February 2004 1
HARKIN, Kevin Paul 01 February 2004 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 28 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 31 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2008
353 - Register of members 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 11 April 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363a - Annual Return 22 March 2006
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
225 - Change of Accounting Reference Date 06 October 2004
363s - Annual Return 01 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 27 January 2002
395 - Particulars of a mortgage or charge 18 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 22 January 2001
CERTNM - Change of name certificate 12 December 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 03 February 1999
CERTNM - Change of name certificate 01 February 1999
CERTNM - Change of name certificate 19 November 1998
AA - Annual Accounts 01 October 1998
CERTNM - Change of name certificate 03 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 15 May 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 14 February 1997
225 - Change of Accounting Reference Date 26 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1996
288 - N/A 30 January 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.