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)
15 Jan 2010 CH01 Director's details changed for Lynn Paul Waterman on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Rebecca Jayne Wright on 1 October 2009
16 Sep 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288a Director appointed lynn paul waterman
07 May 2009 363a Return made up to 01/05/09; full list of members
16 Apr 2009 288a Director appointed luigi tedesco
15 Apr 2009 288b Appointment terminated director rita griffin
15 Apr 2009 288b Appointment terminated director frederic baudry
16 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
17 Sep 2008 AA Full accounts made up to 31 December 2007
08 May 2008 363a Return made up to 01/05/08; full list of members
15 Oct 2007 MEM/ARTS Memorandum and Articles of Association
15 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2007 AA Full accounts made up to 31 December 2006
22 Aug 2007 288c Director's particulars changed
09 Jul 2007 363a Return made up to 01/05/07; full list of members; amend
21 Jun 2007 288a New director appointed
01 May 2007 363a Return made up to 01/05/07; full list of members
13 Mar 2007 288b Director resigned
05 Nov 2006 AA Full accounts made up to 31 December 2005
31 Oct 2006 88(2)R Ad 23/10/06--------- £ si 13335000@1=13335000 £ ic 29751222/43086222
12 Oct 2006 288b Director resigned
12 Oct 2006 288b Director resigned
12 Oct 2006 288a New director appointed
11 Oct 2006 288a New director appointed