BAM MONK BRIDGE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

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 Mr Jonathan David Wilkinson as a director on 2025-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

29/05/2429 May 2024 Termination of appointment of Euan James Miller as a secretary on 2024-05-28

View Document

29/05/2429 May 2024 Appointment of Miss Michelle Jane Davey as a secretary on 2024-05-28

View Document

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

View Document

17/04/2417 April 2024

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

24/02/2324 February 2023 Full accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

03/11/223 November 2022

View Document

21/09/2221 September 2022 Appointment of Mr Euan James Miller as a director on 2022-09-21

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MR EUAN JAMES MILLER

View Document

12/11/1512 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS PETERS

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 28/09/2010

View Document

01/11/101 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 28/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 28/09/2010

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 COMPANY NAME CHANGED HBG MONK BRIDGE LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 COMPANY NAME CHANGED TIM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/09/0528 September 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