About

Registered Number: 04792101
Date of Incorporation: 09/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Based in Cobham, Surrey, Fishguard Bridge Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma 08 August 2016 04 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 09 June 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 31 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 13 June 2018
TM02 - Termination of appointment of secretary 22 May 2018
AP03 - Appointment of secretary 21 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 05 April 2017
AA - Annual Accounts 18 January 2017
AP03 - Appointment of secretary 16 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 21 October 2015
CH01 - Change of particulars for director 07 September 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 13 June 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP03 - Appointment of secretary 27 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 18 January 2012
AP03 - Appointment of secretary 18 January 2012
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 25 June 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363a - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
225 - Change of Accounting Reference Date 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.