Advanced company searchLink opens in new window

BP AMERICA LIMITED

Company number 08842913

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
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CH01 Director's details changed for Miss Jan Clayton Lyons on 1 July 2018
18 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
16 Jan 2017 AP01 Appointment of Miss Jan Clayton Lyons as a director on 1 January 2017
15 Jan 2017 TM01 Termination of appointment of Katherine Anne Thomson as a director on 1 January 2017
17 Sep 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • USD 67,333,063,001
08 Jan 2016 AP01 Appointment of Katherine Anne Thomson as a director on 1 January 2016
07 Jan 2016 TM01 Termination of appointment of John Harold Bartlett as a director on 1 January 2016
23 Sep 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • USD 67,333,063,001
17 Jul 2014 CH01 Director's details changed for Mr Jens Bertelsen on 13 January 2014
10 Apr 2014 CH01 Director's details changed for Mr Jens Bertelsen on 31 March 2014
03 Apr 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • USD 67,333,063,001
22 Jan 2014 AP01 Appointment of Mr. Peter James Mather as a director
13 Jan 2014 NEWINC Incorporation
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/07/2014 as it is factually inaccurate or is derived from something factually inaccurate
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/07/2014 as it is factually inaccurate or is derived from something factually inaccurate