Advanced company searchLink opens in new window

BP+AMOCO INTERNATIONAL LIMITED

Company number 03604330

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)
01 Oct 2019 AA Full accounts made up to 31 December 2018
18 Jul 2019 CC04 Statement of company's objects
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
14 Nov 2018 TM01 Termination of appointment of David Ian Gilmour as a director on 11 November 2018
14 Nov 2018 AP01 Appointment of Christopher Jon Humes as a director on 11 November 2018
13 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
17 Nov 2016 CH01 Director's details changed for Dr David Ian Gilmour on 15 November 2016
02 Aug 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,616,344
23 Jun 2015 AA Full accounts made up to 31 December 2014
31 Aug 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,616,344
09 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
17 May 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 CH01 Director's details changed for Jonathan William Winston Wood on 1 January 2013
20 Jul 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
05 Apr 2012 AP01 Appointment of Jonathan William Winston Wood as a director
04 Apr 2012 TM01 Termination of appointment of David Coleman as a director
29 Dec 2011 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary