BRIDGEWATER CONTRACTS (PROJECTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Registration of charge 020918280016, created on 2024-02-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

13/09/2313 September 2023 Cancellation of shares. Statement of capital on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

19/01/2219 January 2022 Satisfaction of charge 8 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 9 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 7 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 6 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 2 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 13 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 11 in full

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED JONATHAN EDWARDS

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SNOOK / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLENKINSOP / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CULSHAW / 26/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL SNOOK / 26/01/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CULSHAW / 31/08/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/12/0114 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: G OFFICE CHANGED 12/07/99 PRYME STREET OLYMPIA TRADING ESTATE CASTLEFIELD MANCHESTER M15 4WY

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

20/03/9620 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

20/03/9620 March 1996 � NC 100/200000 29/02

View Document

20/03/9620 March 1996 SECT 320 1985 ACT 29/02/96

View Document

20/03/9620 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/02/96

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 S252 DISP LAYING ACC 10/09/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92

View Document

29/09/9229 September 1992 S366A DISP HOLDING AGM 10/09/92

View Document

29/09/9229 September 1992 S386 DISP APP AUDS 10/09/92

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: G OFFICE CHANGED 31/10/91 ACRESFIELD HOUSE EXCHANGE ST BOLTON BL1 1RP

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: G OFFICE CHANGED 26/10/89 MASSEY HOUSE 169 ALBERT ROAD FARNWORTH BOLTON BL4 9HP

View Document

26/10/8926 October 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8721 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company