Advanced company searchLink opens in new window

BAM BOOTHS LTD

Company number 07678158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
25 May 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
10 May 2022 AA Micro company accounts made up to 30 June 2021
28 Sep 2021 AA Micro company accounts made up to 30 June 2020
21 Jul 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2020 AA Micro company accounts made up to 30 June 2019
06 May 2020 CS01 Confirmation statement made on 14 March 2020 with updates
02 Apr 2019 PSC02 Notification of Glen Miller as a person with significant control on 2 April 2019
02 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Mar 2019 TM01 Termination of appointment of Adam James Doughty as a director on 1 March 2019
27 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from Unit 9 Maypole Fields Halesowen West Midlands B63 2QB England to Unit 9 Maypole Fields Halesowen West Midlands B63 2QB on 13 June 2018
13 Jun 2018 AD01 Registered office address changed from The Lightworks T3 Photobooths Showroom 16-19 71-73 Market Street Hednesford, Cannock Staffordshire WS12 1AD England to Unit 9 Maypole Fields Halesowen West Midlands B63 2QB on 13 June 2018
24 Jan 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
07 Feb 2017 AA Micro company accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
27 Apr 2016 AD01 Registered office address changed from 31 Maughan Street Quarry Bank DY5 2DL to The Lightworks T3 Photobooths Showroom 16-19 71-73 Market Street Hednesford, Cannock Staffordshire WS12 1AD on 27 April 2016
20 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 AP01 Appointment of Mr Adam James Doughty as a director on 30 March 2015