BAWA (MANAGEMENT SERVICES) LIMITED

Register to unlock more data on OkredoRegister

BAWA (MANAGEMENT SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851097

Incorporation date

07/09/1993

Size

Dormant

Contacts

Registered address

Registered address

589 Southmead Road, Filton, Bristol BS34 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1993)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon05/06/2018
Termination of appointment of James William Bishop as a secretary on 2018-06-01
dot icon05/06/2018
Termination of appointment of James William Bishop as a director on 2018-06-01
dot icon05/06/2018
Cessation of James William Bishop as a person with significant control on 2018-06-01
dot icon05/06/2018
Appointment of Mr Andrew Edward Eustace as a secretary on 2018-06-01
dot icon05/06/2018
Notification of Alexander Clark as a person with significant control on 2018-06-01
dot icon05/06/2018
Appointment of Mr Andrew Edward Eustace as a director on 2018-06-01
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon10/09/2015
Annual return made up to 2015-09-07 no member list
dot icon09/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-07 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-07 no member list
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-07 no member list
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-09-07 no member list
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-09-07 no member list
dot icon07/09/2010
Director's details changed for Mr James William Bishop on 2010-09-07
dot icon07/09/2010
Director's details changed for Mr Alexander Clark on 2010-09-07
dot icon07/09/2010
Secretary's details changed for James William Bishop on 2010-09-07
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/09/2009
Annual return made up to 07/09/09
dot icon30/06/2009
Director appointed mr alexander clark
dot icon30/06/2009
Appointment terminated director paul chilcott
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2008
Annual return made up to 07/09/08
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/09/2007
Annual return made up to 07/09/07
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2006
Annual return made up to 07/09/06
dot icon08/09/2006
Director's particulars changed
dot icon08/09/2006
Secretary's particulars changed;director's particulars changed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
Director resigned
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2005
Annual return made up to 07/09/05
dot icon08/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/09/2004
Annual return made up to 07/09/04
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2003
Annual return made up to 07/09/03
dot icon26/09/2002
Annual return made up to 07/09/02
dot icon25/09/2002
Amended accounts made up to 2001-12-31
dot icon25/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/10/2001
Annual return made up to 07/09/01
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon29/09/2000
Annual return made up to 07/09/00
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Annual return made up to 07/09/99
dot icon22/09/1998
Annual return made up to 07/09/98
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/09/1997
Annual return made up to 07/09/97
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Annual return made up to 07/09/96
dot icon22/09/1995
Annual return made up to 07/09/95
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon20/09/1994
Annual return made up to 07/09/94
dot icon13/01/1994
Accounting reference date notified as 31/12
dot icon14/09/1993
Secretary resigned
dot icon07/09/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chilcott, Paul David
Director
24/04/2006 - 29/06/2009
-
Bishop, James William
Secretary
06/09/1993 - 31/05/2018
-
Eustace, Andrew Edward
Secretary
31/05/2018 - Present
-
Brown, George Greer
Director
06/09/1993 - 24/04/2006
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/1993 - 06/09/1993
99600

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAWA (MANAGEMENT SERVICES) LIMITED

BAWA (MANAGEMENT SERVICES) LIMITED is an(a) Active company incorporated on 07/09/1993 with the registered office located at 589 Southmead Road, Filton, Bristol BS34 7RG. There are currently 3 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 BAWA (MANAGEMENT SERVICES) LIMITED?

toggle

BAWA (MANAGEMENT SERVICES) LIMITED is currently Active. It was registered on 07/09/1993 .

Where is BAWA (MANAGEMENT SERVICES) LIMITED located?

toggle

BAWA (MANAGEMENT SERVICES) LIMITED is registered at 589 Southmead Road, Filton, Bristol BS34 7RG.

What does BAWA (MANAGEMENT SERVICES) LIMITED do?

toggle

BAWA (MANAGEMENT SERVICES) LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BAWA (MANAGEMENT SERVICES) LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.