About

Registered Number: 04709764
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 22a Farnham Drive, Caversham, Reading, RG4 6NY

 

Based in Reading, Bridge Controls Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 25 March 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 30 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 09 March 2005
RESOLUTIONS - N/A 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
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
AA - Annual Accounts 12 November 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
363s - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.