About

Registered Number: 05082736
Date of Incorporation: 24/03/2004 (21 years ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

 

Based in Staffordshire, Bridgewater Resourcing Solutions Ltd was setup in 2004, it's status is listed as "Active". The companies directors are listed as Cummings, Suzanne Nicola, Wilce, Alan, Chaudhary, Humaira, Chaudhary, Humaira Ahmed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Suzanne Nicola 24 March 2004 - 1
CHAUDHARY, Humaira 25 July 2006 31 May 2014 1
CHAUDHARY, Humaira Ahmed 24 March 2004 02 August 2005 1
Secretary Name Appointed Resigned Total Appointments
WILCE, Alan 02 August 2005 18 April 2007 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 20 November 2014
TM02 - Termination of appointment of secretary 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 20 March 2014
RESOLUTIONS - N/A 29 January 2014
CC04 - Statement of companies objects 29 January 2014
SH08 - Notice of name or other designation of class of shares 29 January 2014
AA - Annual Accounts 15 November 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 19 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
RESOLUTIONS - N/A 10 July 2008
123 - Notice of increase in nominal capital 10 July 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
CERTNM - Change of name certificate 16 January 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363s - Annual Return 13 April 2005
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.