Advanced company searchLink opens in new window

BP HOLDINGS CANADA LIMITED

Company number 08274009

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)
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
02 Aug 2023 AA Full accounts made up to 31 December 2022
22 Jun 2023 AP01 Appointment of Jason Adam Jenner as a director on 1 June 2023
05 Jun 2023 TM01 Termination of appointment of Catherine Ann Mccann as a director on 1 June 2023
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
26 Oct 2022 TM01 Termination of appointment of Richard Wheatley as a director on 13 October 2022
26 Aug 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
04 Feb 2022 AP01 Appointment of Catherine Ann Mccann as a director on 1 February 2022
04 Feb 2022 TM01 Termination of appointment of Katherine Anne Thomson as a director on 1 February 2022
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 TM01 Termination of appointment of Jan Clayton Lyons as a director on 6 April 2021
14 Apr 2021 AP01 Appointment of Darren Craig William Meredith as a director on 6 April 2021
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
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 10/08/2020.
04 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
01 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 AP01 Appointment of Richard Wheatley as a director on 3 July 2019
29 May 2019 TM01 Termination of appointment of Martin Francis Giles as a director on 28 February 2019
14 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
14 Aug 2018 CH01 Director's details changed for Miss Jan Clayton Lyons on 1 July 2018
18 Jun 2018 AA Full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates