About

Registered Number: 05142136
Date of Incorporation: 01/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Bridge End House, Bridge End, Brighouse, West Yorkshire, HD6 3DH

 

Having been setup in 2004, Bridge End House Nursery Ltd are based in West Yorkshire, it has a status of "Active". The business has 2 directors listed as Stoker, Christopher Peter, Stoker, Elizabeth Sandra at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKER, Christopher Peter 01 June 2004 - 1
STOKER, Elizabeth Sandra 01 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 22 June 2009
225 - Change of Accounting Reference Date 12 February 2009
395 - Particulars of a mortgage or charge 07 January 2009
RESOLUTIONS - N/A 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 14 June 2005
395 - Particulars of a mortgage or charge 26 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 24 December 2008 Outstanding

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.