About

Registered Number: 02155954
Date of Incorporation: 20/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Aero Centre, Ampress Lane, Lymington, Hampshire, SO41 8LW,

 

Bridgeworks Ltd was registered on 20 August 1987 and are based in Lymington, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Prater, Mark William, Symes, Helen Margaret, Frymoyer, Edward Morris, Wallaesa, Harry are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATER, Mark William 10 December 2018 - 1
FRYMOYER, Edward Morris 05 November 1999 22 October 2002 1
WALLAESA, Harry 20 July 2010 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
SYMES, Helen Margaret 01 April 2005 31 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 10 May 2020
CS01 - N/A 28 April 2019
AA - Annual Accounts 05 April 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 08 February 2019
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 30 April 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 27 April 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 13 April 2015
MR04 - N/A 21 November 2014
MR01 - N/A 17 November 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 26 September 2013
RESOLUTIONS - N/A 18 April 2013
SH01 - Return of Allotment of shares 18 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 September 2011
TM02 - Termination of appointment of secretary 21 June 2011
RESOLUTIONS - N/A 18 May 2011
SH01 - Return of Allotment of shares 18 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 29 September 2010
RESOLUTIONS - N/A 31 August 2010
SH01 - Return of Allotment of shares 31 August 2010
CC04 - Statement of companies objects 31 August 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 16 April 2010
AD01 - Change of registered office address 13 April 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 28 January 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 24 August 2004
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
CERTNM - Change of name certificate 11 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
363a - Annual Return 16 November 2001
363(353) - N/A 16 November 2001
AA - Annual Accounts 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
395 - Particulars of a mortgage or charge 05 January 2000
CERTNM - Change of name certificate 04 January 2000
RESOLUTIONS - N/A 13 December 1999
RESOLUTIONS - N/A 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
123 - Notice of increase in nominal capital 13 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 03 October 1997
RESOLUTIONS - N/A 27 October 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 06 October 1996
287 - Change in situation or address of Registered Office 11 April 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 10 October 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 03 November 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 21 September 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 08 November 1991
363a - Annual Return 23 October 1990
287 - Change in situation or address of Registered Office 24 September 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 February 1989
287 - Change in situation or address of Registered Office 19 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1987
288 - N/A 21 September 1987
NEWINC - New incorporation documents 20 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Outstanding

N/A

Debenture 31 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.