Advanced company searchLink opens in new window

BP ENERGY COLOMBIA LIMITED

Company number 03847957

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)
03 Oct 2017 AA Full accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
24 Feb 2016 CH01 Director's details changed for Mr. John Harold Bartlett on 1 November 2015
02 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 9,600,001
26 Aug 2015 AA Full accounts made up to 31 December 2014
12 Sep 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,600,001
02 Oct 2013 AA Accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9,600,001
26 Sep 2012 AA Accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
02 Mar 2012 AP01 Appointment of Sandra Jean Macrae as a director
16 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
14 Sep 2011 AA Accounts made up to 31 December 2010
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
29 Jul 2011 TM01 Termination of appointment of Roger Harrington as a director
21 Jul 2011 SH01 Statement of capital following an allotment of shares on 3 July 2011
  • GBP 9,600,001
01 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2010 TM02 Termination of appointment of Yasin Ali as a secretary
28 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap clasue removed 06/09/2010
27 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
21 Sep 2010 CERTNM Company name changed jade global uk LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
21 Sep 2010 CONNOT Change of name notice