About

Registered Number: 07347287
Date of Incorporation: 16/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Unit 33, Silicon Business Centre Wadsworth Road, Perivale, Greenford, UB6 7JZ,

 

Bridge the Water Ltd was founded on 16 August 2010 and has its registered office in Greenford, it has a status of "Active". Bridge the Water Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISHRA, Pankajkumar 15 February 2019 - 1
MISHRA, Pankaj Kumar 01 January 2013 15 February 2019 1
MISHRA, Shital 16 August 2010 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 25 February 2019
PSC04 - N/A 25 February 2019
CS01 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
AP01 - Appointment of director 22 February 2019
PSC01 - N/A 22 February 2019
CS01 - N/A 21 February 2019
CH01 - Change of particulars for director 21 February 2019
PSC04 - N/A 21 February 2019
CS01 - N/A 20 February 2019
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 26 September 2018
PSC04 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
PSC04 - N/A 17 September 2018
AD01 - Change of registered office address 17 September 2018
MR01 - N/A 12 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 19 August 2013
CH01 - Change of particulars for director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 13 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 September 2011
NEWINC - New incorporation documents 16 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.