About

Registered Number: 05147154
Date of Incorporation: 07/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 134 134 The Parade, Greatstone, New Romney, TN28 8RF,

 

Bridgewater Developers Ltd was founded on 07 June 2004 and are based in New Romney, it has a status of "Active". Bridgewater, Mark Anthony, Bridgewater, Penelope Jane, Lamb, Jacqueline Michelle, Lamb, Marcus John are listed as directors of the business. We do not know the number of employees at Bridgewater Developers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEWATER, Mark Anthony 22 June 2004 - 1
BRIDGEWATER, Penelope Jane 22 June 2004 23 March 2016 1
LAMB, Jacqueline Michelle 22 June 2004 21 September 2004 1
LAMB, Marcus John 22 June 2004 21 September 2004 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 26 March 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 03 January 2019
AD01 - Change of registered office address 15 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
TM01 - Termination of appointment of director 30 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 11 July 2007
363s - Annual Return 23 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 24 August 2006
CERTNM - Change of name certificate 04 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
225 - Change of Accounting Reference Date 05 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.