BAM GROUP (UK) LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mrs Abigail Patricia Black as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Henri De Pater as a director on 2025-08-29

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

23/06/2523 June 2025 Full accounts made up to 2024-12-31

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Mr John David Wilkinson on 2022-10-04

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

05/10/225 October 2022 Appointment of Mr John David Wilkinson as a director on 2022-10-04

View Document

05/10/225 October 2022 Termination of appointment of Leendert Frans Den Houter as a director on 2022-10-04

View Document

05/10/225 October 2022 Termination of appointment of Ruth Marie Dunphy as a director on 2022-10-04

View Document

05/10/225 October 2022 Appointment of Mr Henri De Pater as a director on 2022-10-04

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MRS MICHELLE JANE DAVEY

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013910350003

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOX

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ERIK JAN BAX

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR STEPHEN CHARLES FOX

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY RENSHAW

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGERS

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAN RUIS

View Document

05/09/135 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN RUIS / 18/08/2013

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK RENSHAW / 18/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN RUIS / 18/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROGERS / 18/08/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 18/08/2012

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 11/12/2009

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR GEOFFREY MARK RENSHAW

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED PETER BROOKS

View Document

09/05/099 May 2009 DIRECTOR APPOINTED MARTIN JOHN ROGERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0715 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 COMPANY NAME CHANGED HOLLANDSCHE BETON GROEP (U.K.) L IMITED CERTIFICATE ISSUED ON 08/03/04

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 LOCATION OF DEBENTURE REGISTER

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

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/03/916 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/03/916 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/916 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

22/05/8722 May 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

06/06/866 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8617 May 1986 REGISTERED OFFICE CHANGED ON 17/05/86 FROM: G OFFICE CHANGED 17/05/86 22 GROSVENOR GARDENS LONDON SW1W 0DR

View Document

11/04/8011 April 1980 MEMORANDUM OF ASSOCIATION

View Document

26/09/7826 September 1978 CERTIFICATE OF INCORPORATION

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