About

Registered Number: 02273421
Date of Incorporation: 01/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Maple House, 5 The Maples, Cleeve, Somerset, BS49 4FS,

 

Bridger & Kay Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Ellis, Stephen, Ellis, Hilary Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Stephen N/A - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Hilary Anne N/A 26 February 2015 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 27 August 2019
CS01 - N/A 29 August 2018
AAMD - Amended Accounts 15 August 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 01 March 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 25 May 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 27 May 2015
TM02 - Termination of appointment of secretary 22 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 14 March 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 02 September 2005
353 - Register of members 02 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 24 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
363s - Annual Return 11 September 1998
225 - Change of Accounting Reference Date 05 March 1998
363s - Annual Return 15 September 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
MEM/ARTS - N/A 19 August 1997
AA - Annual Accounts 07 August 1997
CERTNM - Change of name certificate 17 July 1997
287 - Change in situation or address of Registered Office 09 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 September 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 27 May 1993
AA - Annual Accounts 10 November 1992
287 - Change in situation or address of Registered Office 01 October 1992
363s - Annual Return 01 October 1992
287 - Change in situation or address of Registered Office 31 October 1991
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
395 - Particulars of a mortgage or charge 06 February 1991
AA - Annual Accounts 09 January 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
RESOLUTIONS - N/A 12 October 1988
MEM/ARTS - N/A 12 October 1988
PUC 2 - N/A 07 September 1988
395 - Particulars of a mortgage or charge 24 August 1988
287 - Change in situation or address of Registered Office 17 August 1988
288 - N/A 17 August 1988
NEWINC - New incorporation documents 01 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 February 1991 Outstanding

N/A

Legal mortgage 01 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.