Having been setup in 2000, Bridge Wharf Ltd has its registered office in Plymouth, it's status is listed as "Active". The companies director is listed as Leech, Christopher in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEECH, Christopher | 01 April 2000 | 31 October 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 08 September 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 27 February 2013 | |
TM02 - Termination of appointment of secretary | 27 February 2013 | |
TM02 - Termination of appointment of secretary | 27 February 2013 | |
AD01 - Change of registered office address | 17 December 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 27 February 2012 | |
CERTNM - Change of name certificate | 05 January 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AD01 - Change of registered office address | 18 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 10 March 2009 | |
363a - Annual Return | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
AA - Annual Accounts | 14 August 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363s - Annual Return | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 08 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2004 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 16 June 2001 | |
RESOLUTIONS - N/A | 26 April 2001 | |
123 - Notice of increase in nominal capital | 26 April 2001 | |
363s - Annual Return | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
287 - Change in situation or address of Registered Office | 02 March 2000 | |
288a - Notice of appointment of directors or secretaries | 02 March 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
287 - Change in situation or address of Registered Office | 28 February 2000 | |
NEWINC - New incorporation documents | 21 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2006 | Outstanding |
N/A |