BWP PROJECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BWP PROJECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07279250

Incorporation date

09/06/2010

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon06/10/2025
Termination of appointment of Ian Richard Gethin as a director on 2025-10-01
dot icon02/09/2025
Termination of appointment of Christopher John Blundell as a director on 2025-08-29
dot icon27/08/2025
Full accounts made up to 2025-03-31
dot icon25/07/2025
Director's details changed for Mr Ian Richard Gethin on 2025-07-25
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon14/08/2024
Full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon07/08/2023
Full accounts made up to 2023-03-31
dot icon11/07/2023
Registration of charge 072792500005, created on 2023-06-30
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon18/01/2023
Appointment of Mr Christopher John Blundell as a director on 2023-01-06
dot icon13/01/2023
Termination of appointment of Phillip Joseph Dodd as a director on 2022-12-31
dot icon13/01/2023
Appointment of Mr Ian Richard Gethin as a director on 2022-12-31
dot icon08/01/2023
Amended full accounts made up to 2022-03-31
dot icon03/08/2022
Full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon09/08/2021
Full accounts made up to 2021-03-31
dot icon02/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon03/09/2020
Full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/04/2020
Appointment of Phillip Joseph Dodd as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Graham Baldock as a director on 2020-03-31
dot icon21/10/2019
Full accounts made up to 2019-03-31
dot icon05/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon17/07/2018
Full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon29/03/2018
Satisfaction of charge 1 in full
dot icon29/03/2018
Satisfaction of charge 2 in full
dot icon26/03/2018
Second filing of Confirmation Statement dated 14/06/2017
dot icon26/03/2018
Second filing of the annual return made up to 2016-06-09
dot icon06/03/2018
Registration of charge 072792500004, created on 2018-02-28
dot icon01/03/2018
Registration of charge 072792500003, created on 2018-02-28
dot icon18/08/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
14/06/17 Statement of Capital gbp 50000
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon12/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon13/06/2016
Appointment of Alan Campbell Ritchie as a director on 2016-06-10
dot icon10/06/2016
Termination of appointment of Infrastructure Managers Limited as a secretary on 2016-05-01
dot icon10/06/2016
Termination of appointment of Phillip Joseph Dodd as a director on 2016-06-10
dot icon10/06/2016
Appointment of Semperian Secretariat Services Limited as a secretary on 2016-05-01
dot icon12/04/2016
Appointment of Phillip Joseph Dodd as a director on 2016-03-21
dot icon12/04/2016
Termination of appointment of Philip Peter Ashbrook as a director on 2016-03-21
dot icon12/04/2016
Termination of appointment of Thomas Justin Haga as a director on 2016-03-21
dot icon12/04/2016
Appointment of Mr Neil Rae as a director on 2016-03-21
dot icon12/04/2016
Registered office address changed from , Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2016-04-12
dot icon01/07/2015
Registered office address changed from , C/O Dundas & Wilson, Northwest Wing Bush House Aldwych, London, WC2B 4EZ to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2015-07-01
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Thomas Justin Haga on 2013-11-11
dot icon19/01/2015
Director's details changed for Mr Philip Peter Ashbrook on 2014-09-01
dot icon29/07/2014
Appointment of Mr Philip Peter Ashbrook as a director on 2014-07-25
dot icon29/07/2014
Termination of appointment of Richard David Hoile as a director on 2014-07-25
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon27/01/2014
Registered office address changed from , C/O Dundas & Wilson, Bush House Northwest Wing, Aldwych, London, WC2B 4EZ, England on 2014-01-27
dot icon27/01/2014
Appointment of Infrastructure Managers Limited as a secretary
dot icon22/01/2014
Termination of appointment of Serco Corporate Services Limited as a secretary
dot icon09/01/2014
Registered office address changed from , Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY on 2014-01-09
dot icon02/09/2013
Director's details changed for Mr Graham Baldock on 2013-03-04
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Nigel Middleton as a director
dot icon21/11/2012
Appointment of Mr Thomas Justin Haga as a director
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2012
Termination of appointment of Thomas Haga as a director
dot icon02/11/2012
Appointment of Mr Richard David Hoile as a director
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon01/11/2011
Appointment of Mr Thomas Justin Haga as a director
dot icon25/10/2011
Termination of appointment of Matthias Reicherter as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon07/09/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon29/07/2010
Appointment of Mr Graham Baldock as a director
dot icon29/07/2010
Appointment of Serco Corporate Services Limited as a secretary
dot icon12/07/2010
Appointment of Nigel Middleton as a director
dot icon12/07/2010
Appointment of Matthias Reicherter as a director
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon08/07/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon08/07/2010
Termination of appointment of Mark Mead as a director
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2010
Resolutions
dot icon09/06/2010
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
07/05/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoile, Richard David
Director
25/10/2012 - 25/07/2014
148
Baldock, Graham
Director
20/07/2010 - 31/03/2020
20
Haga, Thomas Justin
Director
27/10/2011 - 25/10/2012
46
Ritchie, Alan Campbell
Director
10/06/2016 - Present
193
Reicherter, Matthias Alexander
Director
30/06/2010 - 30/09/2011
46

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 BWP PROJECT SERVICES LIMITED

BWP PROJECT SERVICES LIMITED is an(a) Active company incorporated on 09/06/2010 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. 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 BWP PROJECT SERVICES LIMITED?

toggle

BWP PROJECT SERVICES LIMITED is currently Active. It was registered on 09/06/2010 .

Where is BWP PROJECT SERVICES LIMITED located?

toggle

BWP PROJECT SERVICES LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does BWP PROJECT SERVICES LIMITED do?

toggle

BWP PROJECT SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BWP PROJECT SERVICES LIMITED?

toggle

The latest filing was on 06/10/2025: Termination of appointment of Ian Richard Gethin as a director on 2025-10-01.