BLACK SOUTH WEST NETWORK

Register to unlock more data on OkredoRegister

BLACK SOUTH WEST NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437953

Incorporation date

27/04/2005

Size

Full

Contacts

Registered address

Registered address

The Coach House, 2 Upper York Street, Bristol BS2 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon17/09/2025
Memorandum and Articles of Association
dot icon03/07/2025
Termination of appointment of Adebisi Foluke as a director on 2025-06-26
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Director's details changed for Mr Olumide Oluwadamilola Coker-Dickens on 2024-09-19
dot icon09/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon17/02/2024
Full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/09/2022
Appointment of Mr Paul James Kempster as a director on 2022-06-15
dot icon15/09/2022
Termination of appointment of Nadia Ina Chowdhury as a director on 2022-09-10
dot icon31/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon21/12/2021
Appointment of Mr Mohammed Rashid as a director on 2021-12-20
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Director's details changed for Ms Nadia Ina Chowdhury on 2021-12-07
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/04/2021
Registered office address changed from Redbrick House 6 York Court Wilder Street Bristol BS2 8QH England to The Coach House 2 Upper York Street Bristol BS2 8QN on 2021-04-28
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Termination of appointment of Rebecca Louise Scott as a director on 2020-02-02
dot icon08/12/2020
Termination of appointment of Amanda Louise Chappell as a director on 2020-11-02
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon29/01/2020
Appointment of Dr Marcus Walters as a secretary on 2020-01-14
dot icon29/01/2020
Termination of appointment of Kevin Eric Simpson as a director on 2019-12-18
dot icon29/01/2020
Director's details changed for Mr Afzal Hussain Shah on 2020-01-20
dot icon29/01/2020
Director's details changed for Mrs Rebecca Louise Scott on 2020-01-20
dot icon29/01/2020
Director's details changed for Ms Nadia Ina Chowdhury on 2020-01-20
dot icon29/01/2020
Director's details changed for Ms. Barbara Brown on 2020-01-28
dot icon29/01/2020
Termination of appointment of Alexandra Steven Macrae as a secretary on 2019-11-26
dot icon13/01/2020
Appointment of Dr Marcus Walters as a director on 2019-11-19
dot icon13/01/2020
Appointment of Mrs Rebecca Louise Scott as a director on 2019-11-26
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon25/03/2019
Appointment of Ms Nadia Ina Chowdhury as a director on 2019-03-13
dot icon23/03/2019
Appointment of Mr Olumide Oluwadamilola Coker-Dickens as a director on 2019-03-13
dot icon18/03/2019
Appointment of Amanda Louise Chappell as a director on 2019-01-15
dot icon18/03/2019
Appointment of Adebisi Foluke as a director on 2018-05-21
dot icon19/01/2019
Termination of appointment of Marie-Annick Gournet as a director on 2019-01-15
dot icon19/01/2019
Appointment of Ms. Barbara Brown as a director on 2019-01-15
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Appointment of Mr Kevin Eric Simpson as a director on 2018-05-21
dot icon01/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon24/05/2018
Appointment of Ms Barbara Elaine Witter as a director on 2018-05-21
dot icon24/05/2018
Appointment of Mr Afzal Hussain Shah as a director on 2018-05-21
dot icon19/05/2018
Termination of appointment of Poku Osei as a director on 2018-05-11
dot icon09/01/2018
Registered office address changed from Unit 41C Easton Business Centre Felix Road Bristol BS5 0HE England to Redbrick House 6 York Court Wilder Street Bristol BS2 8QH on 2018-01-09
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/12/2017
Appointment of Mrs Alexandra Steven Macrae as a secretary on 2017-11-09
dot icon10/12/2017
Termination of appointment of Steve Stephenson as a director on 2017-11-09
dot icon10/12/2017
Termination of appointment of Seniz Ismet as a director on 2017-11-09
dot icon14/08/2017
Termination of appointment of Annie Seow as a secretary on 2017-07-27
dot icon01/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Termination of appointment of Azumah Kwartey Titus Glover as a director on 2016-12-10
dot icon20/12/2016
Termination of appointment of Shiv Ranjan Singh as a director on 2016-12-10
dot icon20/12/2016
Appointment of Dr Marie-Annick Gournet as a director on 2016-12-10
dot icon20/12/2016
Appointment of Mr Poku Osei as a director on 2016-12-10
dot icon20/12/2016
Appointment of Mr Abdi Omar Mohamed as a director on 2016-12-10
dot icon20/12/2016
Appointment of Mrs Marti Burgess as a director on 2016-12-10
dot icon01/07/2016
Annual return made up to 2016-04-27 no member list
dot icon11/03/2016
Registered office address changed from 5 Russell Town Avenue Redfield Bristol BS5 9LT to Unit 41C Easton Business Centre Felix Road Bristol BS5 0HE on 2016-03-11
dot icon03/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-04-27 no member list
dot icon15/07/2015
Termination of appointment of Tracie Stephanie Joliff as a director on 2014-04-30
dot icon15/07/2015
Appointment of Mrs Annie Seow as a secretary on 2015-07-01
dot icon15/07/2015
Appointment of Mr Steve Stephenson as a director on 2014-09-30
dot icon15/07/2015
Termination of appointment of Mark Hitchins as a secretary on 2015-06-30
dot icon15/07/2015
Termination of appointment of Trevor Hazelgrove as a director on 2014-04-30
dot icon06/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-27 no member list
dot icon09/04/2014
Statement of company's objects
dot icon31/01/2014
Appointment of Mrs Tracie Joliff as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-27 no member list
dot icon06/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-27 no member list
dot icon12/04/2012
Appointment of Mr Mark Hitchins as a secretary
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/09/2011
Termination of appointment of Karen Sutcliffe as a secretary
dot icon11/08/2011
Second filing of AP01 previously delivered to Companies House
dot icon13/07/2011
Appointment of Ms Seniz Ismet as a director
dot icon06/07/2011
Director's details changed for Mr Shiv Ranjan Singh on 2011-07-06
dot icon06/07/2011
Director's details changed for Mr Trevor Hazelgrove on 2011-07-06
dot icon27/06/2011
Termination of appointment of Shirley Palmer as a director
dot icon27/04/2011
Annual return made up to 2011-04-27 no member list
dot icon27/04/2011
Termination of appointment of Ayannah Griffiths as a director
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-27 no member list
dot icon30/04/2010
Director's details changed for Shirley Palmer on 2010-04-27
dot icon30/04/2010
Director's details changed for Mr Azumah Kwartey Titus Glover on 2010-04-27
dot icon30/04/2010
Director's details changed for Trevor Hazelgrove on 2010-04-27
dot icon30/04/2010
Director's details changed for Ayannah Griffiths on 2010-04-27
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 27/04/09
dot icon27/04/2009
Director's change of particulars / osbourne glover / 27/04/2009
dot icon18/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Annual return made up to 27/04/08
dot icon09/05/2008
Director's change of particulars / osbourne glover / 20/08/2007
dot icon26/03/2008
Director appointed trevor hazelgrove
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
Director resigned
dot icon11/05/2007
Director's particulars changed
dot icon11/05/2007
Annual return made up to 27/04/07
dot icon19/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/05/2006
Secretary's particulars changed
dot icon03/05/2006
Annual return made up to 27/04/06
dot icon30/07/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon21/07/2005
New director appointed
dot icon27/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rashid, Mohammed
Director
20/12/2021 - Present
9
Mohamed, Abdi Omar
Director
10/12/2016 - Present
4
Burgess, Marti
Director
10/12/2016 - Present
1
Coker-Dickens, Olumide Oluwadamilola
Director
13/03/2019 - Present
2
Foluke, Adebisi
Director
21/05/2018 - 26/06/2025
-

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+
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 BLACK SOUTH WEST NETWORK

BLACK SOUTH WEST NETWORK is an(a) Active company incorporated on 27/04/2005 with the registered office located at The Coach House, 2 Upper York Street, Bristol BS2 8QN. There are currently 9 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 BLACK SOUTH WEST NETWORK?

toggle

BLACK SOUTH WEST NETWORK is currently Active. It was registered on 27/04/2005 .

Where is BLACK SOUTH WEST NETWORK located?

toggle

BLACK SOUTH WEST NETWORK is registered at The Coach House, 2 Upper York Street, Bristol BS2 8QN.

What does BLACK SOUTH WEST NETWORK do?

toggle

BLACK SOUTH WEST NETWORK operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK SOUTH WEST NETWORK?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.