About

Registered Number: 04189885
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: GORMLEY & COMPANY, Plurenden Manor Farm, Plurenden Lane High Halden, Ashford, Kent, TN26 3JW

 

Bryden Wood Ltd was registered on 29 March 2001. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 May 2019
PSC04 - N/A 02 April 2019
PSC04 - N/A 02 April 2019
CH03 - Change of particulars for secretary 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 05 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
SH01 - Return of Allotment of shares 16 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 June 2010
AD01 - Change of registered office address 17 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AA - Annual Accounts 05 February 2010
CERTNM - Change of name certificate 24 November 2009
MEM/ARTS - N/A 24 November 2009
RESOLUTIONS - N/A 12 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.