BAKAWARE LIMITED

Register to unlock more data on OkredoRegister

BAKAWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02460314

Incorporation date

17/01/1990

Size

Dormant

Contacts

Registered address

Registered address

A Mir And Co Building, Taylors Lane, Oldbury, West Midlands B69 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1990)
dot icon19/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon01/05/2025
Previous accounting period extended from 2024-11-30 to 2025-02-28
dot icon20/12/2024
Change of details for A. Mir & Co. Limited as a person with significant control on 2024-11-04
dot icon20/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon02/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon22/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/12/2021
Change of details for A. Mir & Co. Limited as a person with significant control on 2021-11-29
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon09/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon11/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon19/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon17/03/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon29/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon24/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon09/03/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/03/2009
Return made up to 30/11/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/04/2008
Return made up to 30/11/07; no change of members
dot icon27/07/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon23/05/2007
Registered office changed on 23/05/07 from: 3 bath court bath row edgbaston birmingham west midlands B15 1NE
dot icon21/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/03/2007
Return made up to 30/11/06; full list of members
dot icon11/11/2006
Return made up to 30/11/05; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/12/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/07/2005
Registered office changed on 18/07/05 from: brades road oldbury west midlands B69 2EY
dot icon12/01/2005
Return made up to 30/11/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/01/2004
Return made up to 30/11/03; full list of members
dot icon16/04/2003
Return made up to 30/11/01; full list of members
dot icon15/04/2003
Return made up to 30/11/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/10/2001
Accounts for a small company made up to 2000-08-31
dot icon12/03/2001
Return made up to 30/11/00; full list of members
dot icon07/09/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon06/07/2000
Return made up to 30/11/99; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-03-31
dot icon03/04/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon11/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/02/1999
Return made up to 30/11/98; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/07/1998
Registered office changed on 14/07/98 from: 70, cecil street, birmingham. B19 3SY.
dot icon13/03/1998
Accounts for a small company made up to 1997-03-31
dot icon12/02/1998
Return made up to 30/11/97; no change of members
dot icon04/02/1998
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon11/02/1997
Return made up to 30/11/96; full list of members
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon27/12/1996
Accounts for a small company made up to 1996-03-31
dot icon15/03/1996
Full accounts made up to 1995-03-31
dot icon15/03/1996
Accounting reference date shortened from 31/12 to 31/03
dot icon15/03/1996
Secretary resigned;director resigned
dot icon15/03/1996
Return made up to 30/11/95; no change of members
dot icon19/02/1996
Particulars of mortgage/charge
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Return made up to 30/11/94; change of members
dot icon10/01/1996
Director resigned
dot icon08/01/1996
Director resigned
dot icon10/11/1995
Particulars of mortgage/charge
dot icon11/07/1995
Director resigned
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/11/1994
Secretary resigned;new secretary appointed
dot icon04/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/11/1994
New director appointed
dot icon26/10/1994
Particulars of mortgage/charge
dot icon19/09/1994
Accounts for a small company made up to 1993-12-31
dot icon07/12/1993
Return made up to 30/11/93; full list of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
Return made up to 30/11/92; no change of members
dot icon23/06/1992
Accounting reference date extended from 30/06 to 31/12
dot icon16/12/1991
Registered office changed on 16/12/91 from: 68, cecil street, birmingham. B19 3SY.
dot icon16/12/1991
Return made up to 30/11/91; no change of members
dot icon06/12/1991
Full accounts made up to 1991-06-30
dot icon29/11/1991
Auditor's resignation
dot icon03/10/1991
Particulars of mortgage/charge
dot icon22/02/1991
Return made up to 10/01/91; full list of members
dot icon19/03/1990
Particulars of mortgage/charge
dot icon09/03/1990
Ad 28/02/90--------- £ si 29998@1=29998 £ ic 4/30002
dot icon09/03/1990
Nc inc already adjusted 28/02/90
dot icon09/03/1990
Ad 21/02/90--------- £ si 2@1=2 £ ic 2/4
dot icon09/03/1990
Memorandum and Articles of Association
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Registered office changed on 09/03/90 from: 10, newhall street, birmingham. B3 3LX.
dot icon09/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1990
Accounting reference date notified as 30/06
dot icon07/03/1990
Certificate of change of name
dot icon07/03/1990
Certificate of change of name
dot icon01/02/1990
Registered office changed on 01/02/90 from: classic house 174-180 old street london EC1V 9BP
dot icon01/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mir, Abid
Secretary
31/10/1994 - 18/11/1994
-
Mir, Farah
Secretary
18/11/1994 - Present
4
Cope, Anthony David
Director
31/10/1994 - 04/04/1995
1
Mir, Abid
Director
31/10/1994 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKAWARE LIMITED

BAKAWARE LIMITED is an(a) Active company incorporated on 17/01/1990 with the registered office located at A Mir And Co Building, Taylors Lane, Oldbury, West Midlands B69 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKAWARE LIMITED?

toggle

BAKAWARE LIMITED is currently Active. It was registered on 17/01/1990 .

Where is BAKAWARE LIMITED located?

toggle

BAKAWARE LIMITED is registered at A Mir And Co Building, Taylors Lane, Oldbury, West Midlands B69 2BN.

What does BAKAWARE LIMITED do?

toggle

BAKAWARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAKAWARE LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-30 with no updates.