About

Registered Number: 04425164
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Active
Registered Address: Windmill House, Saint Cuthberts Road, Gateshead, Tyne & Wear, NE8 2EL

 

Founded in 2002, The Bridges Nursery Ltd have registered office in Gateshead, Tyne & Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The Bridges Nursery Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 22 June 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 25 April 2018
RESOLUTIONS - N/A 22 February 2018
SH06 - Notice of cancellation of shares 22 February 2018
SH08 - Notice of name or other designation of class of shares 22 February 2018
SH03 - Return of purchase of own shares 22 February 2018
MR01 - N/A 30 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 16 March 2017
MR01 - N/A 03 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 25 April 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 14 June 2010
RESOLUTIONS - N/A 10 May 2010
AA - Annual Accounts 29 April 2010
RESOLUTIONS - N/A 16 April 2010
RESOLUTIONS - N/A 16 April 2010
RESOLUTIONS - N/A 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 29 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2004
225 - Change of Accounting Reference Date 30 January 2004
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 29 November 2017 Outstanding

N/A

A registered charge 01 March 2017 Outstanding

N/A

A registered charge 14 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.