BAM DESIGN LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 New

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Simon Edward Finnie as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Ms Kim Elizabeth Sides as a director on 2025-03-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

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

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/02/249 February 2024 Appointment of Mr Simon Edward Finnie as a director on 2024-02-01

View Document

09/02/249 February 2024 Termination of appointment of James William Robert Wimpenny as a director on 2024-01-31

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Document

04/11/224 November 2022 Termination of appointment of Frazer Hamilton Wardhaugh as a secretary on 2022-10-15

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JAMES WILLIAM ROBERT WIMPENNY

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CASH

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MCNICHOLAS

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MR FRAZER HAMILTON WARDHAUGH

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURFORD

View Document

22/05/1522 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILMOUR

View Document

30/05/1230 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN GILMOUR / 03/05/2011

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS MCNICHOLAS / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH LOUGHE / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARTER / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY BURGER / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BURFORD / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASH / 15/04/2011

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN GILMOUR

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY BURGER / 02/05/2010

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH LOUGHE / 02/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARTER / 02/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BURFORD / 02/05/2010

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

27/05/0927 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/086 October 2008 COMPANY NAME CHANGED HBG DESIGN LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COOPER

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED KYLE STEWART DESIGN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/965 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 COMPANY NAME CHANGED KYLE STEWART DESIGN SERVICES LIM ITED CERTIFICATE ISSUED ON 22/05/96

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: ARDSHIEL HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0NA

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/04/911 April 1991 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

01/04/911 April 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

01/04/911 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/08/906 August 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: SILVER ATLMAN AND CO HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RB

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 AUDITOR'S RESIGNATION

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 COMPANY NAME CHANGED K.S.G. DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/88

View Document

15/04/8815 April 1988 ALTER MEM AND ARTS 290188

View Document

15/04/8815 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/887 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/11/864 November 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

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