- Company Overview for BP OIL UK LIMITED (00446915)
- Filing history for BP OIL UK LIMITED (00446915)
- People for BP OIL UK LIMITED (00446915)
- Charges for BP OIL UK LIMITED (00446915)
- More for BP OIL UK LIMITED (00446915)
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) |
---|---|---|---|
16 Jun 2014 | OC | S1096 court order to rectify | |
10 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
17 Mar 2014 | TM02 | Termination of appointment of Olufunmilola Adegbeyeni as a secretary | |
17 Mar 2014 | AP03 | Appointment of Ms Yvonne Margaret Mcallister as a secretary | |
23 Dec 2013 | CH01 | Director's details changed for Mr Neale Andrew Smither on 27 November 2013 | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2013 | ANNOTATION |
Rectified Form MR01 was removed from the public register on 16/06/2014 pursuant to court order
|
|
14 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Mr. Peter James Mather on 31 May 2013 | |
09 Nov 2012 | AP03 | Appointment of Olufunmilola Adegbeyeni as a secretary | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Aug 2012 | CH01 | Director's details changed for Mr. Peter James Mather on 1 August 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Mr. Andrew Peter Matthew Blakeman as a director | |
04 Oct 2011 | TM01 | Termination of appointment of Catherine Mccann as a director | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Aug 2011 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | CH01 | Director's details changed for Mr Martin Howard Welsh on 28 October 2010 | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jul 2010 | AP04 | Appointment of Sunbury Secretaries Limited as a secretary | |
30 Jun 2010 | TM02 | Termination of appointment of Christopher Eng as a secretary | |
29 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Catherine Ann Mccann on 1 October 2009 |