About

Registered Number: 00893784
Date of Incorporation: 09/12/1966 (57 years and 6 months ago)
Company Status: Active
Registered Address: Hamilton House, 39 Kings Road, Haslemere, Surrey, GU27 2QA

 

Based in Haslemere, Bridgwater Bros.Holdings Ltd was registered on 09 December 1966, it's status at Companies House is "Active". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 July 2020
PARENT_ACC - N/A 29 April 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 12 July 2019
MR04 - N/A 15 June 2019
AA - Annual Accounts 08 April 2019
MR01 - N/A 16 January 2019
MR01 - N/A 23 November 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 19 July 2017
RESOLUTIONS - N/A 25 April 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 29 March 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 July 2014
PARENT_ACC - N/A 13 March 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 14 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
SH06 - Notice of cancellation of shares 03 July 2013
SH03 - Return of purchase of own shares 03 July 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 16 April 2012
CH01 - Change of particulars for director 02 November 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 09 March 2011
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 11 March 2010
AP01 - Appointment of director 19 January 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 15 March 2007
169 - Return by a company purchasing its own shares 29 December 2006
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 30 August 2006
MEM/ARTS - N/A 30 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 17 May 2001
RESOLUTIONS - N/A 23 August 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 10 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 30 June 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 16 July 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 31 July 1991
363b - Annual Return 31 July 1991
288 - N/A 23 January 1991
363 - Annual Return 13 August 1990
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
288 - N/A 06 January 1989
288 - N/A 13 December 1988
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
288 - N/A 28 July 1988
287 - Change in situation or address of Registered Office 09 February 1988
RESOLUTIONS - N/A 03 February 1988
169 - Return by a company purchasing its own shares 03 February 1988
288 - N/A 14 October 1987
AA - Annual Accounts 16 August 1987
363 - Annual Return 16 August 1987
RESOLUTIONS - N/A 06 August 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
NEWINC - New incorporation documents 09 December 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2019 Outstanding

N/A

A registered charge 15 November 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.