BAM INFRASTRUCTURE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/03/2519 March 2025 Appointment of Mr David William Kyriacos as a director on 2025-03-18

View Document

13/02/2513 February 2025 Change of details for Bam Construct & Ventures Uk Limited as a person with significant control on 2016-04-06

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Termination of appointment of James William Robert Wimpenny as a director on 2024-06-20

View Document

20/06/2420 June 2024 Appointment of Ms Kim Elizabeth Sides as a director on 2024-06-20

View Document

12/06/2412 June 2024 Appointment of Ms Michelle Jane Davey as a secretary on 2024-05-24

View Document

12/06/2412 June 2024 Termination of appointment of Yordanka Spasova Grigorova as a secretary on 2024-05-24

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

09/01/239 January 2023 Change of details for Bam Construct Uk Limited as a person with significant control on 2023-01-03

View Document

01/12/221 December 2022 Appointment of Ms Yordanka Spasova Grigorova as a secretary on 2022-10-15

View Document

07/11/227 November 2022 Termination of appointment of Frazer Hamilton Wardhaugh as a director on 2022-10-15

View Document

07/11/227 November 2022 Termination of appointment of Frazer Hamilton Wardhaugh as a secretary on 2022-10-15

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASH / 20/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS MCNICHOLAS / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MCNICHOLAS / 12/05/2011

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR GRAHAM CASH

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY

View Document

11/02/1011 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
MERIT HOUSE
EDGWARE ROAD COLINDALE
LONDON
NW9 5AF

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED
HBG LIMITED
CERTIFICATE ISSUED ON 20/08/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED
BAM SERVICES LIMITED
CERTIFICATE ISSUED ON 27/11/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 S366A DISP HOLDING AGM 19/12/05

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company