About

Registered Number: 05635144
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 27a Green Lane Green Lane, Northwood, HA6 2PX,

 

Based in Northwood, Bridge Glass Ltd was setup in 2005. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Claire 01 October 2012 - 1
WHITE, Paul 24 November 2005 14 February 2017 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Claire 24 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 26 November 2018
AA01 - Change of accounting reference date 26 August 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 17 November 2017
AA01 - Change of accounting reference date 25 August 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 08 December 2016
AD01 - Change of registered office address 24 November 2016
AA - Annual Accounts 24 November 2016
AA01 - Change of accounting reference date 27 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 26 November 2015
AA01 - Change of accounting reference date 28 August 2015
DISS40 - Notice of striking-off action discontinued 23 June 2015
AA - Annual Accounts 20 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 20 February 2015
AA01 - Change of accounting reference date 18 November 2014
AA01 - Change of accounting reference date 21 August 2014
AR01 - Annual Return 31 January 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AA - Annual Accounts 22 January 2014
AA - Annual Accounts 22 January 2014
AA01 - Change of accounting reference date 22 November 2013
AA01 - Change of accounting reference date 26 August 2013
DISS16(SOAS) - N/A 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 09 February 2013
AA01 - Change of accounting reference date 22 November 2012
CH03 - Change of particulars for secretary 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AP01 - Appointment of director 04 October 2012
AA01 - Change of accounting reference date 24 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AA01 - Change of accounting reference date 22 November 2011
AA01 - Change of accounting reference date 25 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 03 September 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 December 2007
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.