About

Registered Number: 04184371
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 6 High Street, Devizes, Wiltshire, SN10 1AT

 

Based in Wiltshire, Garden Bridges Ltd was founded on 21 March 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Mark Harold 26 April 2001 - 1
LOVELL, Sandra 26 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
CERTNM - Change of name certificate 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.