About

Registered Number: 01391035
Date of Incorporation: 26/09/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: St James House, Knoll Road, Camberley, Surrey, GU15 3XW

 

Having been setup in 1978, Bam Group (UK) Ltd has its registered office in Camberley, Surrey. We do not know the number of employees at the company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUTER, Leendert Frans Den 01 January 2019 - 1
BAX, Erik Jan 17 November 2014 01 January 2019 1
RUIS, Jan 08 May 2007 03 February 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Michelle Jane 19 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 September 2015
MR04 - N/A 06 May 2015
MR05 - N/A 26 February 2015
AP03 - Appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
MR01 - N/A 17 November 2014
AP01 - Appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 08 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AA - Annual Accounts 26 July 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 September 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 15 September 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 31 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 03 June 2004
CERTNM - Change of name certificate 08 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2003
363s - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 20 August 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 28 August 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 29 August 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 11 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
363s - Annual Return 21 August 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 06 August 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 16 August 1996
288 - N/A 18 December 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 24 August 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 22 August 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 09 September 1993
395 - Particulars of a mortgage or charge 09 July 1993
AA - Annual Accounts 08 October 1992
363b - Annual Return 08 September 1992
395 - Particulars of a mortgage or charge 16 July 1992
288 - N/A 13 July 1992
288 - N/A 15 May 1992
288 - N/A 02 January 1992
363b - Annual Return 08 November 1991
363(287) - N/A 08 November 1991
AA - Annual Accounts 07 November 1991
AA - Annual Accounts 06 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1991
363 - Annual Return 06 February 1991
288 - N/A 19 October 1990
288 - N/A 05 December 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 20 September 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 14 April 1989
288 - N/A 10 May 1988
288 - N/A 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 22 February 1988
AA - Annual Accounts 22 May 1987
363 - Annual Return 22 May 1987
288 - N/A 06 June 1986
287 - Change in situation or address of Registered Office 17 May 1986
MEM/ARTS - N/A 11 April 1980
MISC - Miscellaneous document 26 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Fully Satisfied

N/A

Deed of assignment 07 July 1993 Fully Satisfied

N/A

Deed of charge 10 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.