Advanced company searchLink opens in new window

BP MARINE LIMITED

Company number 01214291

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)
10 Jan 2019 TM01 Termination of appointment of Daniel Chukumah Odogwu as a director on 31 December 2018
10 Jan 2019 AP01 Appointment of Kamuran Yazganoglu as a director on 1 January 2019
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
19 Sep 2018 AP01 Appointment of Mr Robert David Mutchell as a director on 11 September 2018
30 Aug 2018 TM01 Termination of appointment of Fiona Victoria Ryder as a director on 1 August 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
14 Nov 2017 TM01 Termination of appointment of Paul Ian Winton Turner as a director on 1 November 2017
14 Nov 2017 AP01 Appointment of Mr. Daniel Chukumah Odogwu as a director on 1 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 43,086,222
01 Mar 2016 TM01 Termination of appointment of Craig Thomas Widner as a director on 10 February 2016
22 Feb 2016 AP01 Appointment of Jens Jacob Andersen as a director on 10 February 2016
02 Nov 2015 AP01 Appointment of Fiona Victoria Ryder as a director on 31 October 2015
02 Nov 2015 TM01 Termination of appointment of Paul Anthony Chappell as a director on 31 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 43,086,222
02 Apr 2015 AP01 Appointment of Paul Ian Winton Turner as a director on 1 April 2015
02 Apr 2015 TM01 Termination of appointment of Marcia Anne Brand as a director on 1 April 2015
02 Apr 2015 TM01 Termination of appointment of David Charles Goosey as a director on 1 April 2015
12 Aug 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 43,086,222
10 Apr 2014 AP01 Appointment of Marcia Anne Brand as a director