BAM NUTTALL LIMITED

Company Documents

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

View Document

25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

11/10/2411 October 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

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

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mr Huw Jones as a director on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Ian Malcolm Parish as a director on 2023-01-16

View Document

01/10/211 October 2021 Appointment of Mr Ian Malcolm Parish as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Adrian Philip Savory as a director on 2021-10-01

View Document

08/08/218 August 2021 Amended full accounts made up to 2020-12-31

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOX

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR ADRIAN PHILIP SAVORY

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS RUTH MARIE DUNPHY

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RENSHAW

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELLAMY

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD BELLAMY / 26/07/2017

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/159 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR MARTIN RICHARD BELLAMY

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003051890004

View Document

26/02/1526 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 003051890004

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003051890004

View Document

11/09/1411 September 2014 Annual return made up to 18 August 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

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

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BELSHAM

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TREADGOLD

View Document

05/01/135 January 2013 SECRETARY APPOINTED MICHELLE JANE DAVEY

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY RENSHAW

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED ROBERT ARTHUR EDWARD JAMES

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK RENSHAW / 18/08/2012

View Document

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

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREADGOLD / 18/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH BELSHAM / 18/08/2012

View Document

10/09/1210 September 2012 18/08/12 NO CHANGES

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES FOX / 18/08/2012

View Document

11/05/1211 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 11/12/2009

View Document

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

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGERS

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED GEOFFREY MARK RENSHAW

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/089 October 2008 COMPANY NAME CHANGED EDMUND NUTTALL LIMITED CERTIFICATE ISSUED ON 09/10/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

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

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

17/05/0417 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

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

07/05/037 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 £ NC 22150000/27150000 02/

View Document

11/05/0011 May 2000 NC INC ALREADY ADJUSTED 02/05/00

View Document

19/01/0019 January 2000 £ NC 1000000/22150000 15/

View Document

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

View Document

15/07/9915 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

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 GROUP 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

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/02/967 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

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

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9427 September 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

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

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

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/03/8720 March 1987 ***** MEM AND ARTS ********

View Document

04/03/874 March 1987 ANNUAL RETURN MADE UP TO 24/12/86

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/05/8615 May 1986 REGISTERED OFFICE CHANGED ON 15/05/86 FROM: REGISTERED OFFICE CHANGED

View Document

15/11/8515 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

05/10/845 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

29/10/8329 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

13/08/8213 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

21/10/8121 October 1981 MEMORANDUM OF ASSOCIATION

View Document

08/05/818 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

03/11/803 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

18/08/7818 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

03/11/773 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

07/02/767 February 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

15/10/7015 October 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/70

View Document

20/09/3520 September 1935 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