- Company Overview for BP FINANCE P.L.C (04145621)
- Filing history for BP FINANCE P.L.C (04145621)
- People for BP FINANCE P.L.C (04145621)
- More for BP FINANCE P.L.C (04145621)
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
|
|
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 |