Bridgewater'S Idyllic Italy Ltd.

DataGardener
dissolved

Bridgewater's Idyllic Italy Ltd.

04597703Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

21/11/2002

Company Age

23 years

Directors

1

Employees

SIC Code

55209

Risk

Company Overview

Registration, classification & business activity

Bridgewater's Idyllic Italy Ltd. (04597703) is a private limited with share capital incorporated on 21/11/2002 (23 years old) and registered in greater manchester, M457TA. The company operates under SIC code 55209 - other holiday and other collective accommodation.

Private Limited With Share Capital
SIC: 55209
Incorporated 21/11/2002
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-06-2022
Resolution
Category:Resolution
Date:07-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-09-2011
Termination Director Company With Name
Category:Officers
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:20-04-2011
Change Of Name Notice
Category:Change Of Name
Date:25-03-2011
Capital Allotment Shares
Category:Capital
Date:24-02-2011
Resolution
Category:Resolution
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2009
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Officers
Date:01-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2008
Legacy
Category:Annual Return
Date:21-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2007
Legacy
Category:Annual Return
Date:15-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2006
Legacy
Category:Annual Return
Date:07-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Annual Return
Date:02-02-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-09-2004
Legacy
Category:Annual Return
Date:19-02-2004
Legacy
Category:Mortgage
Date:10-10-2003
Resolution
Category:Resolution
Date:13-07-2003
Resolution
Category:Resolution
Date:13-07-2003
Resolution
Category:Resolution
Date:13-07-2003
Legacy
Category:Accounts
Date:25-03-2003
Legacy
Category:Officers
Date:06-03-2003
Legacy
Category:Officers
Date:06-03-2003
Legacy
Category:Address
Date:06-03-2003
Legacy
Category:Officers
Date:26-11-2002
Legacy
Category:Officers
Date:26-11-2002
Incorporation Company
Category:Incorporation
Date:21-11-2002

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2022
Filing Date31/01/2022
Latest Accounts31/10/2020

Trading Addresses

1A Ackerley House, Forrester Street, Worsley, Manchester, M282JL
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
1St Floor, 217 Monton Road, Manchester, M309PN

Related Companies

1

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA