Bridgewood (UK) Ltd was established in 2009, it's status is listed as "Active". There is only one director listed for the business at Companies House. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUNT, Simon William | 01 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 23 January 2019 | |
MR01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 27 June 2018 | |
PSC05 - N/A | 02 February 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 21 January 2016 | |
TM01 - Termination of appointment of director | 23 June 2015 | |
AA - Annual Accounts | 15 June 2015 | |
MR04 - N/A | 16 May 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 09 July 2014 | |
RESOLUTIONS - N/A | 19 May 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 19 May 2014 | |
MR01 - N/A | 19 May 2014 | |
MR01 - N/A | 24 March 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
MR04 - N/A | 21 August 2013 | |
AP03 - Appointment of secretary | 22 May 2013 | |
AR01 - Annual Return | 21 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
AR01 - Annual Return | 21 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
AA - Annual Accounts | 12 July 2010 | |
MG01 - Particulars of a mortgage or charge | 18 June 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
395 - Particulars of a mortgage or charge | 30 September 2009 | |
395 - Particulars of a mortgage or charge | 30 September 2009 | |
395 - Particulars of a mortgage or charge | 30 September 2009 | |
RESOLUTIONS - N/A | 24 March 2009 | |
MEM/ARTS - N/A | 24 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
225 - Change of Accounting Reference Date | 17 March 2009 | |
395 - Particulars of a mortgage or charge | 14 March 2009 | |
395 - Particulars of a mortgage or charge | 14 March 2009 | |
CERTNM - Change of name certificate | 13 March 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
NEWINC - New incorporation documents | 21 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 November 2018 | Outstanding |
N/A |
A registered charge | 12 May 2014 | Outstanding |
N/A |
A registered charge | 04 March 2014 | Outstanding |
N/A |
Debenture | 27 June 2011 | Fully Satisfied |
N/A |
Chattels mortgage | 16 June 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 23 September 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 23 September 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 23 September 2009 | Fully Satisfied |
N/A |
All assets debenture | 12 March 2009 | Outstanding |
N/A |
Chattel mortgage | 23 February 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 23 February 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 23 February 2009 | Fully Satisfied |
N/A |
Debenture | 23 February 2009 | Fully Satisfied |
N/A |
Debenture | 23 February 2009 | Fully Satisfied |
N/A |
Debenture | 23 February 2009 | Fully Satisfied |
N/A |