- Company Overview for BP PRODUCTS LIMITED (09387775)
- Filing history for BP PRODUCTS LIMITED (09387775)
- People for BP PRODUCTS LIMITED (09387775)
- More for BP PRODUCTS LIMITED (09387775)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
29 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2024 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to 3 Cheapside Court Sunninghill Road Ascot SL5 7RF on 28 October 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Paul Ian Parkhouse as a director on 31 August 2024 | |
02 Sep 2024 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 31 August 2024 | |
02 Sep 2024 | PSC07 | Cessation of Paul Ian Parkhouse as a person with significant control on 31 August 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
22 Jan 2024 | CH01 | Director's details changed for Mr William Sutcliffe on 1 September 2023 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 1 September 2023 | |
22 Jan 2024 | PSC04 | Change of details for Mr Paul Ian Parkhouse as a person with significant control on 1 September 2023 | |
22 Jan 2024 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 1 September 2023 | |
22 Jan 2024 | AD01 | Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Lacemaker House 5-7 Chapel Street Marlow SL7 3HN on 22 January 2024 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 May 2022 | CH01 | Director's details changed for Mr William Sutcliffe on 4 May 2022 | |
12 May 2022 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 4 May 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 May 2020 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 16 January 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr William Sutcliffe on 16 January 2020 |