BRIDGEWAY CONSULTING LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFull accounts made up to 2024-12-31

View Document

11/01/2511 January 2025 Appointment of Mrs Carolyn Ann De Rosa as a director on 2025-01-10

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Registration of charge 034789090005, created on 2023-07-04

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
BRIDGEWAY HOUSE
BEESTON BUSINESS PARK
TECHNOLOGY DRIVE, BEESTON
NOTTINGHAM
NG9 1LA

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1117 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1013 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1013 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN DE ROSA

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN DE ROSA / 10/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PINO DE ROSA / 12/12/2009

View Document

04/05/094 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 AGREEMENT 20/03/2008 ADOPT ARTICLES 20/03/2008

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: OBAN HOUSE 8 CHILWELL ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1EJ

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/05/0718 May 2007 � IC 400/266 23/04/07 � SR 134@1=134

View Document

17/05/0717 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 � IC 600/400 13/12/04 � SR 200@1=200

View Document

30/12/0430 December 2004 RETURN MADE UP TO 10/12/04; NO CHANGE OF MEMBERS

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; NO CHANGE OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 15 GILLOTTS CLOSE BINGHAM NOTTINGHAM NG13 8GE

View Document

11/01/9911 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 ALTER MEM AND ARTS 22/12/97

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 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