BRIDGEWATER BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Appointment of Mr Robbie Tennent as a director on 2024-10-01 |
04/04/254 April 2025 | Confirmation statement made on 2025-02-01 with updates |
04/04/254 April 2025 | Appointment of Mr Lewis Tennent as a director on 2024-10-01 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
21/03/2521 March 2025 | Statement of capital following an allotment of shares on 2024-06-01 |
22/10/2422 October 2024 | Amended total exemption full accounts made up to 2023-03-31 |
22/10/2422 October 2024 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 87 Millarbank Street Glasgow G21 1BT on 2023-07-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/03/2311 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Registration of charge SC2152960002, created on 2021-07-17 |
15/07/2115 July 2021 | Registration of charge SC2152960001, created on 2021-07-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
26/12/1726 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART TENNENT / 02/10/2009 |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA CHRISTINE TENNENT / 02/10/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/08/0926 August 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 3 ROYAL EXCHANGE COURT GLASGOW G1 3DB |
04/03/084 March 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/02/078 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 18 GREENLEES ROAD CAMBUSLANG GLASGOW G72 8JJ |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6TS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/05/022 May 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
02/05/022 May 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
08/03/018 March 2001 | NEW SECRETARY APPOINTED |
08/03/018 March 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | SECRETARY RESIGNED |
01/02/011 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIDGEWATER BUILDING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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