About

Registered Number: 03760785
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Active
Registered Address: 1 Church Road, Caversham, Reading, Berkshire, RG4 7AA

 

Having been setup in 1999, Bridges Caversham Ltd has its registered office in Reading in Berkshire. There are 2 directors listed as Hodgson, Phillipa, Peters, Stephen Brian Edward Morgan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Stephen Brian Edward Morgan 28 April 1999 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Phillipa 30 November 2005 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 15 May 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 19 March 2019
PSC01 - N/A 07 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 27 June 2018
TM02 - Termination of appointment of secretary 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 05 June 2017
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 22 September 2011
DISS40 - Notice of striking-off action discontinued 20 September 2011
AR01 - Annual Return 17 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 03 September 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 22 June 2007
287 - Change in situation or address of Registered Office 11 December 2006
CERTNM - Change of name certificate 30 August 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 19 May 2006
363a - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
225 - Change of Accounting Reference Date 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 12 May 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 15 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
395 - Particulars of a mortgage or charge 13 June 2000
363s - Annual Return 09 May 2000
225 - Change of Accounting Reference Date 20 December 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 November 2005 Outstanding

N/A

Debenture 15 November 2005 Outstanding

N/A

Legal mortgage 21 December 2000 Outstanding

N/A

Mortgage debenture 01 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.