BAM CONSTRUCT & VENTURES UK LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewTermination of appointment of Andrew Marc Cox as a director on 2025-06-03

View Document

04/06/254 June 2025 NewAppointment of Mr David William Kyriacos as a director on 2025-06-03

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

16/10/2416 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Document

12/06/2412 June 2024 Appointment of Ms Michelle Jane Davey 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

18/04/2418 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

03/04/243 April 2024 Appointment of Ms Kim Elizabeth Sides as a director on 2024-04-02

View Document

09/02/249 February 2024 Appointment of Mr Andrew Marc Cox 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

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

View Document

03/01/233 January 2023 Certificate of change of name

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

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

View Document

02/07/192 July 2019 GROUP OF COMPANIES' 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

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

16/05/1816 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018

View Document

04/01/184 January 2018

View Document

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

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAM GROUP (UK) LIMITED

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR DOUGLAS WALKER KEILLOR

View Document

31/08/1631 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

15/07/1615 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR JAMES WILLIAM ROBERT WIMPENNY

View Document

08/07/158 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033117810001

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033117810001

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033117810001

View Document

07/07/147 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 15/04/2011

View Document

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

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 / RICHARD BAILEY / 15/04/2011

View Document

19/07/1019 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

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

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASH / 01/04/2010

View Document

06/05/106 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

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

07/07/097 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOAN FACILITY 26/05/2009

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

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

View Document

10/07/0810 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 COMPANY NAME CHANGED H B G CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 01/07/04

View Document

10/06/0410 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 £ NC 30000000/40000000 31/05/00

View Document

19/06/0019 June 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 £ NC 100/30000000 19/12/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

06/01/986 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: DUNBAR HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

11/07/9711 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

25/06/9725 June 1997 S366A DISP HOLDING AGM 29/05/97

View Document

25/06/9725 June 1997 S252 DISP LAYING ACC 29/05/97

View Document

25/06/9725 June 1997 S386 DISP APP AUDS 29/05/97

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: ST JAMES HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3XW

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 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