Advanced company searchLink opens in new window

BAM SILVERTOWN TUNNEL HOLDINGS LIMITED

Company number 12126431

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)
08 May 2024 AA Full accounts made up to 31 December 2023
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
16 Aug 2023 CS01 Confirmation statement made on 7 August 2021 with no updates
10 Aug 2023 CH01 Director's details changed for Ms Mila Lopez-Simon on 9 August 2023
08 Aug 2023 TM01 Termination of appointment of David James Swarbrick as a director on 8 August 2023
08 Aug 2023 AP01 Appointment of Ms Mila Lopez-Simon as a director on 8 August 2023
16 May 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 AD01 Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 20 April 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 6,750
14 Dec 2022 AP01 Appointment of Ms Yvonne Jones as a director on 12 December 2022
28 Nov 2022 TM01 Termination of appointment of Nicholas William Moore as a director on 28 November 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
06 May 2022 AA Full accounts made up to 31 December 2021
10 Dec 2021 RP04AP01 Second filing for the appointment of Mr David James Swarbrick as a director
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
09 Jul 2021 TM01 Termination of appointment of William Duncan Harkins as a director on 30 June 2021
09 Jul 2021 AP01 Appointment of Mr David James Swarbrick as a director on 30 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/21
30 Apr 2021 AA Full accounts made up to 31 December 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
03 Feb 2020 TM01 Termination of appointment of Tim Hesketh as a director on 3 February 2020
27 Nov 2019 MR01 Registration of charge 121264310001, created on 21 November 2019
08 Oct 2019 AP01 Appointment of Mr William Duncan Harkins as a director on 8 October 2019
08 Oct 2019 AP01 Appointment of Mr Nicholas William Moore as a director on 8 October 2019
20 Aug 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
29 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted