About

Registered Number: 03313719
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ,

 

Bridgewick Ltd was registered on 06 February 1997 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Clarke, David, Clarke, Samantha, Edwards, Samantha, Gunstone, Louise Anne in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, David 03 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Samantha 01 April 2008 08 July 2014 1
EDWARDS, Samantha 03 March 1997 23 April 2000 1
GUNSTONE, Louise Anne 01 April 2001 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 23 January 2018
AA01 - Change of accounting reference date 04 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 09 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
TM02 - Termination of appointment of secretary 12 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 01 September 2010
CH01 - Change of particulars for director 26 June 2010
CH03 - Change of particulars for secretary 26 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 13 February 2007
363a - Annual Return 06 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2006
353 - Register of members 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 28 January 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 15 January 2003
363a - Annual Return 01 May 2002
AA - Annual Accounts 22 November 2001
225 - Change of Accounting Reference Date 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 12 February 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
AA - Annual Accounts 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 27 April 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
225 - Change of Accounting Reference Date 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.