About

Registered Number: 05082736
Date of Incorporation: 24/03/2004 (20 years ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

 

Based in Staffordshire, Bridgewater Resourcing Solutions Ltd was established in 2004, it's status at Companies House is "Active". There are 4 directors listed for this organisation in the Companies House registry.

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.