BRIDGEWATER GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-07-07 delete address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2021-07-07 insert address 40 PETER STREET MANCHESTER ENGLAND M2 5GP
2021-07-07 update registered_address
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-10-31
2021-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-02 delete source_ip 46.20.224.25
2017-07-02 insert source_ip 185.197.62.69
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-07 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-02 update statutory_documents 25/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-07 delete address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ
2014-11-07 insert address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-11-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-10-27 update statutory_documents 25/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07 delete address 4TH FLOOR NO. 1 MARSDEN STREET MANCHESTER M2 1HW
2014-08-07 insert address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ
2014-08-07 update registered_address
2014-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4TH FLOOR NO. 1 MARSDEN STREET MANCHESTER M2 1HW
2013-12-07 delete address 4TH FLOOR NO. 1 MARSDEN STREET MANCHESTER UNITED KINGDOM M2 1HW
2013-12-07 insert address 4TH FLOOR NO. 1 MARSDEN STREET MANCHESTER M2 1HW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-06 update statutory_documents 25/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-29 update statutory_documents 25/10/12 FULL LIST
2012-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-28 update statutory_documents 25/10/11 FULL LIST
2011-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-10 update statutory_documents 25/10/10 FULL LIST
2010-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2010 FROM OCEANIC WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8TT UNITED KINGDOM
2010-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-26 update statutory_documents 25/10/09 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ASHWORTH / 26/10/2009
2009-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW CHARLES PARK / 26/10/2009
2008-12-09 update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-08 update statutory_documents SECRETARY APPOINTED MR ANDREW CHARLES PARK
2008-07-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY NICOLA ASHWORTH
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM LINK 665 BUSINESS CENTRE, A56 ROSSENDALE LANCASHIRE BB4 5HU
2007-10-30 update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-06 update statutory_documents COMPANY NAME CHANGED HURSTWOOD GROUP 2 LIMITED CERTIFICATE ISSUED ON 06/03/07
2007-01-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-05 update statutory_documents NEW SECRETARY APPOINTED
2006-12-05 update statutory_documents DIRECTOR RESIGNED
2006-12-05 update statutory_documents SECRETARY RESIGNED
2006-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION