About

Registered Number: 03929711
Date of Incorporation: 21/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Priory Court 83 Priory Road, Lower Compton, Plymouth, Devon, PL3 5ER

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, Christopher 01 April 2000 31 October 2000 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.