- Company Overview for BP IMPORT LIMITED (07503453)
- Filing history for BP IMPORT LIMITED (07503453)
- People for BP IMPORT LIMITED (07503453)
- More for BP IMPORT LIMITED (07503453)
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
|
|
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
|
|
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
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
|
|
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
|
|
29 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
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
|