Advanced company searchLink opens in new window

BP FRANCHISING LIMITED

Company number 11330044

Filter by category

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)
24 May 2023 TM01 Termination of appointment of Thomas Andrew Potts as a director on 14 May 2023
24 May 2023 PSC07 Cessation of Thomas Andrew Potts as a person with significant control on 1 October 2022
09 Jan 2023 PSC04 Change of details for Mr Thomas Andrew Potts as a person with significant control on 9 January 2023
09 Jan 2023 PSC04 Change of details for Mr Keith Fox as a person with significant control on 9 January 2023
15 Nov 2022 CH01 Director's details changed for Mr Thomas Andrew Potts on 15 November 2022
15 Nov 2022 AD01 Registered office address changed from Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to Unit 2B Riverside Shopping Centre Stafford ST16 3AA on 15 November 2022
15 Nov 2022 CH01 Director's details changed for Mr Keith Fox on 15 November 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2022 PSC01 Notification of Jad Walid Sawaya as a person with significant control on 9 June 2022
12 Jun 2022 CH01 Director's details changed for Mr Karim Walid Sawaya on 9 June 2022
12 Jun 2022 PSC01 Notification of Karim Walid Sawaya as a person with significant control on 9 June 2022
12 Jun 2022 CH01 Director's details changed for Mr Jad Walid Sawaya on 9 June 2022
09 Jun 2022 AP01 Appointment of Mr Jad Walid Sawaya as a director on 9 June 2022
09 Jun 2022 AP01 Appointment of Mr Karim Walid Sawaya as a director on 9 June 2022
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
07 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
23 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
26 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
27 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with updates
23 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 100