About

Registered Number: 07548131
Date of Incorporation: 02/03/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Unit C Cedar Court Office Park Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3QZ

 

Founded in 2011, Bridge Parapets Ltd are based in Wakefield, West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. O'donnell, Barry, Carolan, Patrick, Delany, Sandra, Devereux, Niall Joseph, Delany, Sandra are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANY, Sandra 30 December 2016 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Barry 08 February 2018 - 1
CAROLAN, Patrick 07 September 2012 30 December 2016 1
DELANY, Sandra 30 December 2016 08 February 2018 1
DEVEREUX, Niall Joseph 02 March 2011 07 September 2012 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 29 January 2020
CH03 - Change of particulars for secretary 29 January 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 08 February 2018
AP03 - Appointment of secretary 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 14 March 2017
MR01 - N/A 07 February 2017
AP01 - Appointment of director 17 January 2017
AP03 - Appointment of secretary 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AA - Annual Accounts 05 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 March 2014
AA01 - Change of accounting reference date 03 March 2014
AA - Annual Accounts 10 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH03 - Change of particulars for secretary 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AD01 - Change of registered office address 10 October 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 20 September 2012
AP03 - Appointment of secretary 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
RESOLUTIONS - N/A 20 June 2012
RESOLUTIONS - N/A 13 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AR01 - Annual Return 27 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA01 - Change of accounting reference date 07 December 2011
TM01 - Termination of appointment of director 08 November 2011
NEWINC - New incorporation documents 02 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

Debenture 01 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.