BAMEL WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Director's details changed for Mr Timothy Russell Bevan on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mrs Stella Brookes on 2025-04-29

View Document

29/04/2529 April 2025 Secretary's details changed for Mr Timothy Russell Bevan on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Nicholas John Brookes as a director on 2025-04-29

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Nicholas Juby Chapman as a director on 2024-07-01

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN AHERNE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MARK WILLIAM ANDREWS

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM UNIT 15 BAMEL WAY GLOUCESTER BUSINESS PARK GLOUCESTER GLOS GL3 4BH

View Document

16/08/1616 August 2016 SECRETARY APPOINTED MR TIMOTHY RUSSELL BEVAN

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/07/1522 July 2015 30/06/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS STELLA BROOKES

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 30/06/14 NO MEMBER LIST

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/08/1315 August 2013 30/06/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RUSSELL BEVAN / 29/07/2011

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/07/124 July 2012 30/06/12 NO MEMBER LIST

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRAIN

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/07/1129 July 2011 30/06/11 NO MEMBER LIST

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/08/1013 August 2010 30/06/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE BRAIN / 30/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RUSSELL BEVAON / 12/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JUBY CHAPMAN / 30/06/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MYLES ROBINSON

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED BRIAN GEORGE BRAIN

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LEEKE

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED KEVIN AHERNE

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED TIMOTHY RUSSELL BEVAON

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED NICHOLAS JUBY CHAPMAN

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: LOWER GROUND FLOOR 50 CLIFTON DOWN ROAD CLIFTON BRISTOL NORTH SOMERSET BS8 4AH

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

30/06/0630 June 2006 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