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 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | PSC07 | Cessation of Bp Chemicals Investments Limited as a person with significant control on 13 November 2020 | |
23 Nov 2020 | PSC02 | Notification of Bp International Limited as a person with significant control on 13 November 2020 | |
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | CC04 | Statement of company's objects | |
22 Feb 2019 | AP01 | Appointment of Mr Nigel Clifford Dunn as a director on 21 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Alan Charles Williamson as a director on 21 February 2019 | |
13 Dec 2018 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
08 Oct 2018 | AP01 | Appointment of Catherine Ann Mccann as a director on 18 September 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | TM01 | Termination of appointment of Nigel Clifford Dunn as a director on 1 September 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | AP01 | Appointment of Mr Nigel Clifford Dunn as a director on 26 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Christopher John Bowlas as a director on 26 May 2017 | |
30 Mar 2017 | MR01 | Registration of charge 001949710002, created on 29 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Feb 2016 | AP01 | Appointment of Alan Charles Williamson as a director on 10 February 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Ronald Melvyn Stott as a director on 1 January 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|