- 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) |
---|---|---|---|
14 May 2020 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Paul Ian Parkhouse as a person with significant control on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr William Sutcliffe on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 14 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 7 May 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 May 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
08 Jan 2018 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 8 January 2018 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 11 August 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mr Paul Ian Parkhouse as a person with significant control on 11 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr William Sutcliffe on 11 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 11 August 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
14 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-14
|