BAM MOTORSPORTS LIMITED: Filings - Page 2
Overview
| Company Name | BAM MOTORSPORTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07001860 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BAM MOTORSPORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Aug 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Unit 27B Brook Street Tring Hertfordshire HP23 5EF United Kingdom* on Oct 24, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Peter Thorpe as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Madgwick as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Peter Thorpe on Aug 25, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Apr 27, 2011
| 4 pages | SH01 | ||||||||||
Annual return made up to Aug 26, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 11 Rosebery Way Tring Hertfordshire HP23 5DU United Kingdom* on Oct 22, 2010 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0