BAUWATCH (UK) LIMITED

Register to unlock more data on OkredoRegister

BAUWATCH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07830541

Incorporation date

01/11/2011

Size

Full

Contacts

Registered address

Registered address

Bdo, R+, 2, Blagrave Street, Reading, Berkshire RG1 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon17/11/2025
Appointment of Mohammed Imran Mogul as a director on 2025-11-10
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon23/01/2025
Termination of appointment of Frank Michael Van Den Berg as a director on 2025-01-23
dot icon17/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Resolutions
dot icon09/12/2024
Appointment of Arjan Johannes Maria Lammers as a director on 2024-11-27
dot icon13/10/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon13/02/2024
Termination of appointment of Philip John Frederick Doyle as a director on 2024-02-02
dot icon13/02/2024
Appointment of Shital Bhagwanji Ghelani as a director on 2024-02-02
dot icon13/02/2024
Termination of appointment of Visser Projectservice B.V. as a director on 2024-02-02
dot icon13/02/2024
Appointment of Frank Michael Van Den Berg as a director on 2024-02-02
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon12/07/2022
Appointment of Philip John Frederick Doyle as a director on 2022-07-01
dot icon12/07/2022
Termination of appointment of Maarten Cornelius De Roos as a director on 2022-07-01
dot icon21/02/2022
Appointment of Alexis John Potter as a director on 2022-02-16
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Resolutions
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon06/01/2021
Appointment of Visser Projectservice B.V. as a director on 2021-01-04
dot icon06/01/2021
Termination of appointment of Michael Fleck as a director on 2021-01-04
dot icon06/01/2021
Notification of a person with significant control statement
dot icon06/01/2021
Appointment of Maarten Cornelius De Roos as a director on 2021-01-04
dot icon06/01/2021
Cessation of Michael Fleck as a person with significant control on 2021-01-04
dot icon06/01/2021
Registered office address changed from 37 Commercial Road Poole BH14 0HU England to Bdo, R+, 2 Blagrave Street Reading Berkshire RG1 1AZ on 2021-01-06
dot icon12/10/2020
Statement of capital following an allotment of shares on 2015-12-04
dot icon25/09/2020
Confirmation statement made on 2020-07-06 with updates
dot icon25/09/2020
Change of details for Mr Michael Fleck as a person with significant control on 2020-07-06
dot icon24/09/2020
Confirmation statement made on 2020-05-28 with updates
dot icon17/08/2020
Change of details for Mr Michael Fleck as a person with significant control on 2020-05-28
dot icon23/07/2020
Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to 37 Commercial Road Poole BH14 0HU on 2020-07-23
dot icon24/06/2020
Resolutions
dot icon18/06/2020
Termination of appointment of Nigel John Adams as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Gary Peter Escott as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Gareth Anthony Jones as a director on 2020-06-18
dot icon04/06/2020
Change of share class name or designation
dot icon28/05/2020
Cessation of Gary Peter Escott as a person with significant control on 2020-05-28
dot icon28/05/2020
Cessation of Nigel John Adams as a person with significant control on 2020-05-28
dot icon05/05/2020
Appointment of Mr Gareth Anthony Jones as a director on 2020-05-01
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon29/11/2019
Change of details for Mr Nigel John Adams as a person with significant control on 2019-11-01
dot icon29/11/2019
Change of details for Mr Gary Peter Escott as a person with significant control on 2019-11-01
dot icon29/11/2019
Change of details for Mr Michael Fleck as a person with significant control on 2019-11-01
dot icon29/11/2019
Director's details changed for Mr Nigel John Adams on 2019-11-01
dot icon29/11/2019
Director's details changed for Mr Gary Peter Escott on 2019-11-01
dot icon29/11/2019
Director's details changed for Mr Michael Fleck on 2019-11-01
dot icon27/11/2019
Registered office address changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2019-11-27
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon09/03/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon01/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mogul, Mohammed Imran
Director
10/11/2025 - Present
-
Van Den Berg, Frank Michael
Director
02/02/2024 - 23/01/2025
1
Doyle, Philip John Frederick
Director
01/07/2022 - 02/02/2024
20
Potter, Alexis John
Director
16/02/2022 - Present
1
Lammers, Arjan Johannes Maria
Director
27/11/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAUWATCH (UK) LIMITED

BAUWATCH (UK) LIMITED is an(a) Active company incorporated on 01/11/2011 with the registered office located at Bdo, R+, 2, Blagrave Street, Reading, Berkshire RG1 1AZ. There are currently 4 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 BAUWATCH (UK) LIMITED?

toggle

BAUWATCH (UK) LIMITED is currently Active. It was registered on 01/11/2011 .

Where is BAUWATCH (UK) LIMITED located?

toggle

BAUWATCH (UK) LIMITED is registered at Bdo, R+, 2, Blagrave Street, Reading, Berkshire RG1 1AZ.

What does BAUWATCH (UK) LIMITED do?

toggle

BAUWATCH (UK) LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BAUWATCH (UK) LIMITED?

toggle

The latest filing was on 17/11/2025: Appointment of Mohammed Imran Mogul as a director on 2025-11-10.