Advanced company searchLink opens in new window

BP EXPLORATION COMPANY LIMITED

Company number SC000792

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)
22 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
17 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 TM02 Termination of appointment of Yasin Ali as a secretary
22 Sep 2010 AA Full accounts made up to 31 December 2009
01 Jul 2010 AP04 Appointment of Sunbury Secretaries Limited as a secretary
01 Mar 2010 TM01 Termination of appointment of a director
15 Jan 2010 CH01 Director's details changed for Michael Christopher Daly on 1 October 2009
07 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Andrew George Inglis on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr. John Harold Bartlett on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Yasin Stanley Ali on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Yasin Stanley Ali on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Yasin Stanley Ali on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Yasin Stanley Ali on 1 October 2009
09 Oct 2009 AP01 Appointment of Mr Roger Christopher Harrington as a director
02 Oct 2009 AA Full accounts made up to 31 December 2008
30 Sep 2009 288b Appointment terminated director francis starkie
09 Jul 2009 288a Director appointed john harold bartlett
09 Jul 2009 288b Appointment terminated director william armstrong
12 Jan 2009 363a Return made up to 30/11/08; full list of members
17 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
29 Sep 2008 AA Full accounts made up to 31 December 2007
02 Apr 2008 287 Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB
04 Dec 2007 363a Return made up to 30/11/07; full list of members
29 Nov 2007 MEM/ARTS Memorandum and Articles of Association