Advanced company searchLink opens in new window

BP PRODUCTS LIMITED

Company number 09387775

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)
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