About

Registered Number: 03690297
Date of Incorporation: 30/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Chestnut Barn, Puxton Lane, Puxton, Weston Super Mare, Somerset, BS24 6TA

 

Bridgecourt (Western) Ltd was founded on 30 December 1998 and are based in Weston Super Mare in Somerset, it's status in the Companies House registry is set to "Active". 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
LUNDY, David Jonathan 29 March 2001 - 1
HORN, Brain David 30 December 1998 27 November 2001 1
LUNDY, Robert Joseph 30 December 1998 31 December 2006 1
MACNAB, Andrew Gordon 01 February 2006 05 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 14 November 2009
AA01 - Change of accounting reference date 05 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 05 August 2008
RESOLUTIONS - N/A 25 June 2008
AA - Annual Accounts 22 December 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
363s - Annual Return 14 February 2007
169 - Return by a company purchasing its own shares 04 December 2006
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 29 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
225 - Change of Accounting Reference Date 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
NEWINC - New incorporation documents 30 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.