About

Registered Number: 04932325
Date of Incorporation: 15/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Everett King 4 Kings Court, Little King Street, Bristol, BS1 4HW,

 

Bridge Patisserie Ltd was registered on 15 October 2003 and has its registered office in Bristol, it has a status of "Active". We do not know the number of employees at the business. The company has 3 directors listed as Windsor, Moira, Campbell, Philip Joseph, Dutton Gregory Corporate Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDSOR, Moira 15 October 2003 - 1
DUTTON GREGORY CORPORATE SERVICES LIMITED 27 February 2009 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Philip Joseph 15 October 2003 27 February 2009 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 03 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 August 2018
AD01 - Change of registered office address 17 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 20 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 05 June 2012
AR01 - Annual Return 21 August 2011
AAMD - Amended Accounts 15 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
CH01 - Change of particulars for director 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AA - Annual Accounts 03 July 2010
363a - Annual Return 28 August 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 19 May 2007
225 - Change of Accounting Reference Date 15 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 12 January 2007
363a - Annual Return 08 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 January 2005
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.