Advanced company searchLink opens in new window

BP FINANCE P.L.C

Company number 04145621

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 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
08 Jul 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
08 Dec 2022 TM01 Termination of appointment of Richard Wheatley as a director on 13 October 2022
08 Jul 2022 CH04 Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020
05 Jul 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
09 Jul 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 AP01 Appointment of Niamh Marie Staunton as a director on 31 March 2021
09 Apr 2021 TM01 Termination of appointment of Katherine Anne Thomson as a director on 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
31 Dec 2020 AP01 Appointment of Jayne Angela Hodgson as a director on 31 December 2020
31 Dec 2020 TM01 Termination of appointment of Richard Alastair Hubbard as a director on 31 December 2020
20 Aug 2020 TM01 Termination of appointment of David James Bucknall as a director on 19 August 2020
22 Jul 2020 AA Full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
17 Jul 2019 AP01 Appointment of Richard Wheatley as a director on 3 July 2019
16 Jul 2019 TM01 Termination of appointment of Brian Gilvary as a director on 8 July 2019
16 Jul 2019 AP01 Appointment of Mr David James Bucknall as a director on 8 July 2019
04 Jul 2019 AA Full accounts made up to 31 December 2018
29 May 2019 TM01 Termination of appointment of Martin Francis Giles as a director on 28 February 2019
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 50,000
  • USD 4,999,927,000
31 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018