Advanced company searchLink opens in new window

BP AMOCO EXPLORATION (FAROES) LIMITED

Company number 00856444

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)
07 Aug 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 Sep 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 CH04 Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
05 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Direcgtors interests and duties director of the company consideration account approved 14/07/2020
04 Aug 2020 AA Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 11/08/2020.
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
18 Jul 2019 CC04 Statement of company's objects
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
17 Jan 2019 TM01 Termination of appointment of David James Lynch as a director on 31 December 2018
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
14 May 2018 AP01 Appointment of Mr Ariel David Flores as a director on 9 April 2018
19 Mar 2018 TM01 Termination of appointment of Mark Joseph Thomas as a director on 15 March 2018
31 Aug 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 37,346,259
07 Jan 2016 TM01 Termination of appointment of Trevor William Garlick as a director on 31 December 2015
06 Jan 2016 AP01 Appointment of Mark Joseph Thomas as a director on 1 January 2016