BRIDGEWOOD DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/02/1216 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/06/116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM BARKER CHAMBERS, BARKER ROAD MAIDSTONE KENT ME16 8SF

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/04/9924 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: G OFFICE CHANGED 16/02/94 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED CASTRA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

03/12/933 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/933 December 1993 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