Advanced company searchLink opens in new window

BP IMPORT LIMITED

Company number 07503453

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)
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 CH04 Secretary's details changed for Bh21 Ltd on 23 May 2017
23 May 2017 AD01 Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017
07 Mar 2017 CH04 Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 15
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 14
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 14
13 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 13
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 13
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
04 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
20 Aug 2012 AP01 Appointment of Mrs Lynette Anne Bouchex as a director
01 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
24 Jan 2012 AP04 Appointment of Elson Geaves Business Services Limited as a secretary
08 Nov 2011 CH01 Director's details changed for Monsieur Philippe Julien Lucien Bouchex on 7 November 2011
08 Nov 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011
29 Mar 2011 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 March 2011
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)