BRIDGEWATER SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1527 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

04/12/134 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1227 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM AUDLEY HOUSE NORTH BRIDGE ROAD BERKHAMSTED HERTS HP4 1EH

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES WILLIAM ROBBINS / 05/06/2010

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN ARMSTRONG ROBBINS / 05/06/2010

View Document

31/12/0931 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS PETER ROBBINS

View Document

05/03/095 March 2009 DIRECTOR RESIGNED JULIE ARMSTRONG

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTS HP4 1EH

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/07/06

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 8 BEECHCROFT CHESHAM ROAD BERKHAMSTED HERTFORDSHIRE HP4 3BT

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

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

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 13/06/02

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED CAPITAL RESOURCING LIMITED CERTIFICATE ISSUED ON 30/11/00; RESOLUTION PASSED ON 20/11/00

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/08/99

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 COMPANY NAME CHANGED SMALL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/11/98; RESOLUTION PASSED ON 20/10/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/08/98

View Document

03/07/983 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: FIRST FLOOR OFFICES 1 LAVANT STREET, PETERSFIELD HAMPSHIRE GU32 3EL

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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