About

Registered Number: 02091828
Date of Incorporation: 21/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Bridgewater House, Parkway, Trading Estate, Barton Dock Road, Stretford, Manchester, Lancashire, M32 0TL

 

Bridgewater Contracts (Projects) Ltd was founded on 21 January 1987 and are based in Stretford, Manchester, Lancashire, it's status at Companies House is "Active". We do not know the number of employees at Bridgewater Contracts (Projects) Ltd. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKINSOP, Michael 01 September 2001 - 1
EDWARDS, Jonathan 01 October 2011 - 1
SNOOK, Andrew Michael 01 June 1999 - 1
GRAY, James Stephen N/A 21 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 20 June 2008
225 - Change of Accounting Reference Date 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 04 October 2006
RESOLUTIONS - N/A 31 August 2006
395 - Particulars of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 05 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
395 - Particulars of a mortgage or charge 27 May 2005
AA - Annual Accounts 29 March 2005
395 - Particulars of a mortgage or charge 20 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
AA - Annual Accounts 31 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 16 May 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 04 October 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 14 February 2002
AA - Annual Accounts 16 January 2002
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 15 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2000
363s - Annual Return 04 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 30 September 1999
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
287 - Change in situation or address of Registered Office 12 July 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
395 - Particulars of a mortgage or charge 12 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 27 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1996
RESOLUTIONS - N/A 20 March 1996
RESOLUTIONS - N/A 20 March 1996
RESOLUTIONS - N/A 20 March 1996
RESOLUTIONS - N/A 20 March 1996
395 - Particulars of a mortgage or charge 07 March 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 29 September 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
AA - Annual Accounts 18 May 1992
363b - Annual Return 29 November 1991
287 - Change in situation or address of Registered Office 31 October 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 19 April 1991
287 - Change in situation or address of Registered Office 26 October 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
288 - N/A 22 January 1987
CERTINC - N/A 21 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 2006 Outstanding

N/A

Legal charge 27 March 2006 Outstanding

N/A

Legal charge 18 May 2005 Outstanding

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Legal charge 04 March 2004 Outstanding

N/A

Legal charge 30 April 2003 Outstanding

N/A

Legal charge 15 March 2002 Outstanding

N/A

Legal charge 13 February 2002 Outstanding

N/A

Legal charge 19 August 1999 Outstanding

N/A

Legal charge 19 August 1999 Fully Satisfied

N/A

Legal charge 19 August 1999 Fully Satisfied

N/A

Legal charge 19 August 1999 Fully Satisfied

N/A

Rent deposit deed 28 April 1999 Outstanding

N/A

Debenture 29 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.