Advanced company searchLink opens in new window

BP OIL UK LIMITED

Company number 00446915

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)
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
  • GBP 350,000,300
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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