About

Registered Number: 08932414
Date of Incorporation: 11/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 200, 3rd Floor South Aldersgate Street, London, EC1A 4HD,

 

Bridgwater Resource Recovery Ltd was registered on 11 March 2014. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Shah, Kirti, Olie, Michele for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Kirti 24 January 2019 - 1
OLIE, Michele 11 March 2014 28 November 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 May 2020
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 14 April 2020
AD01 - Change of registered office address 14 April 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 05 February 2019
AP03 - Appointment of secretary 30 January 2019
AD01 - Change of registered office address 22 January 2019
RESOLUTIONS - N/A 13 December 2018
PSC02 - N/A 05 December 2018
PSC07 - N/A 05 December 2018
PSC07 - N/A 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AD01 - Change of registered office address 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
MR01 - N/A 03 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 10 April 2017
CS01 - N/A 13 March 2017
RESOLUTIONS - N/A 10 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 November 2015
AA01 - Change of accounting reference date 20 July 2015
AR01 - Annual Return 25 March 2015
NEWINC - New incorporation documents 11 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.