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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 06 July 2007 | Outstanding |
N/A |