BP EXPLORATION OPERATING COMPANY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Richard James Eaton as a director on 2025-04-09

View Document

27/03/2527 March 2025 Termination of appointment of Graeme Ronald Gordon as a director on 2025-03-25

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Jennie Sheryl Burton as a director on 2025-02-07

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Karen Maclennan as a director on 2023-04-27

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

26/01/2326 January 2023 Appointment of Alexander James De'ath as a director on 2023-01-24

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Termination of appointment of Ifeatu Chukwuemeka Emembolu as a director on 2022-02-07

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Peter James Mather as a director on 2021-09-23

View Document

01/10/211 October 2021 Appointment of Ms Louise Anne Kingham as a director on 2021-09-23

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

27/12/1927 December 2019 09/12/19 STATEMENT OF CAPITAL USD 54308275739.51

View Document

27/12/1927 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/1924 December 2019 ADOPT ARTICLES 09/12/2019

View Document

15/12/1915 December 2019 ADOPT ARTICLES 11/12/2019

View Document

12/12/1912 December 2019 STATEMENT BY DIRECTORS

View Document

12/12/1912 December 2019 12/12/19 STATEMENT OF CAPITAL USD 42089650267

View Document

11/12/1911 December 2019 SOLVENCY STATEMENT DATED 10/12/19

View Document

11/12/1911 December 2019 REDUCE ISSUED CAPITAL 10/12/2019

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR GRAEME RONALD GORDON

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED DORIS FRIEDERIKE REITER

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH

View Document

14/12/1814 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ARIEL DAVID FLORES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED SANDRA JEAN MACRAE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE PRICE

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED DR ANDREW BEATON JOHNSTON

View Document

07/11/177 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 42089650267

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 41404484115

View Document

04/09/174 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 40441713822

View Document

21/08/1721 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 39354715104

View Document

16/08/1716 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 38892287359

View Document

05/04/175 April 2017 30/12/16 STATEMENT OF CAPITAL GBP 37902244416

View Document

04/04/174 April 2017 21/12/16 STATEMENT OF CAPITAL GBP 37218564163

View Document

04/04/174 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 37415488241

View Document

30/03/1730 March 2017 21/12/16 STATEMENT OF CAPITAL GBP 37202381624

View Document

27/03/1727 March 2017 21/12/16 STATEMENT OF CAPITAL GBP 37194290355

View Document

20/03/1720 March 2017 21/12/16 STATEMENT OF CAPITAL GBP 36385163403

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 36284588923

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERBERT

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HAROLD BARTLETT / 01/11/2015

View Document

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR GARLICK

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MARK JOSEPH THOMAS

View Document

19/11/1519 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 35901138638

View Document

23/10/1523 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 35254036040

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR RICHARD HERBERT

View Document

04/09/154 September 2015 DIRECTOR APPOINTED BRUCE PRICE

View Document

02/09/152 September 2015 DIRECTOR APPOINTED KAREN MACLENNAN

View Document

02/09/152 September 2015 DIRECTOR APPOINTED EMMA LOUISE DELANEY-MC KNIGHT

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR. PETER JAMES MATHER

View Document

02/09/152 September 2015 DIRECTOR APPOINTED PETER WILLIAM ANDERSON MILLER

View Document

22/05/1522 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 34083113939

View Document

20/05/1520 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 33159173996

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODWILL

View Document

23/02/1523 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 21094109288

View Document

29/10/1429 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 21094109288

View Document

24/10/1424 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 21094109288

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLIDAY

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 21094109288

View Document

19/09/1419 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 21094109288

View Document

30/04/1430 April 2014 SECOND FILING WITH MUD 03/02/14 FOR FORM AR01

View Document

30/04/1430 April 2014 SECOND FILING FOR FORM SH01

View Document

30/04/1430 April 2014 SECOND FILING FOR FORM SH01

View Document

30/04/1430 April 2014 SECOND FILING FOR FORM SH01

View Document

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 19/11/13 STATEMENT OF CAPITAL GBP 17553581336

View Document

20/11/1320 November 2013 30/09/13 STATEMENT OF CAPITAL GBP 17553581336

View Document

19/11/1319 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 17553581336

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY

View Document

05/07/135 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 17553581336

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HALLIDAY / 01/01/2013

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEATTIE

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 28/12/12 STATEMENT OF CAPITAL GBP 14620504923

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIPPER

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 14620504923

View Document

21/12/1121 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 14620504923

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAVID JAMES LYNCH

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAVID WILLIAM GOODWILL

View Document

18/11/1118 November 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

07/10/117 October 2011 PREFERENCE SHARES 30/09/2011

View Document

07/10/117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 5575669476

View Document

16/08/1116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WERNER

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED DR. MICHAEL CHRISTOPHER DALY

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

10/12/1010 December 2010 ADOPT ARTICLES 08/12/2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD LOONEY

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HALLIDAY / 11/11/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

08/09/108 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

27/08/1027 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

19/08/1019 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

16/08/1016 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MURRAY AUCHINCLOSS

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR JAMES WILLIAM HALLIDAY

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DALY / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH PEATTIE / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HAROLD BARTLETT / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG SKIPPER / 01/10/2009

View Document

27/11/0927 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LOONEY / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM GARLICK / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEON WERNER / 01/10/2009

View Document

17/11/0917 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR MATTHEW LEON WERNER

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR TREVOR WILLIAM GARLICK

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MICHAEL AUCHINCLOSS / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUNN

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MICHAEL CHRISTOPHER DALY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BLACKWOOD

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 SECT 175 30/09/2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DAVID SYDNEY MACDONALD CAMPBELL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MURRAY MICHAEL AUCHINCLOSS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS RICHARDS

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 14

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED BERNARD LOONEY

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR DONALD NICOLSON

View Document

10/03/0810 March 2008 ARTICLES OF ASSOCIATION

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 ARTICLES OF ASSOCIATION

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 ARTICLES OF ASSOCIATION

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BRITANNIC HOUSE, 1 FINSBURY CIRCUS, LONDON, EC2M 7BA

View Document

16/02/0416 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SHARES AGREEMENT OTC

View Document

18/12/0118 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0118 December 2001 £ NC 10000000000/12000000000

View Document

18/12/0118 December 2001 NC INC ALREADY ADJUSTED 28/11/01

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 12/09/01

View Document

09/10/019 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 £ NC 4400000000/10000000000 05/10/01

View Document

09/10/019 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/019 October 2001 DIV OF SHARES 12/09/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

01/09/011 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/10/005 October 2000 S80A AUTH TO ALLOT SEC 31/08/00

View Document

05/10/005 October 2000 ADOPT ARTICLES 31/08/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: DARCY HOUSE, 146 QUEEN VICTORIA STREET, LONDON, EC4V 4BY

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 ADOPT MEM AND ARTS 19/02/91

View Document

03/04/913 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED BP PETROLEUM DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

04/03/914 March 1991 252,366A,386 19/02/91

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: BRITTANIC HOUSE, MOOR LANE, LONDON EC2Y 9BU

View Document

04/03/914 March 1991 252,366A,386 19/02/91

View Document

08/02/918 February 1991 CONSTRUCT WORKS 24/01/91

View Document

11/01/9111 January 1991 £ NC 4000000000/4400000000 14/12/90

View Document

11/01/9111 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS; AMEND

View Document

07/01/917 January 1991 £ IC 4000000000/3600000000 24/12/90 £ SR 400000000@1=400000000

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/893 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

11/10/8811 October 1988 WD 04/10/88 AD 05/09/88--------- £ SI 3598267600@1=3598267600

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 ALTER MEM AND ARTS 050788

View Document

28/07/8828 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 £ NC 401732400/4000000000

View Document

15/07/8815 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/88

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 WD 25/01/88 AD 23/12/87--------- £ SI 400000000@1=400000000

View Document

18/02/8818 February 1988 NC INC ALREADY ADJUSTED

View Document

18/02/8818 February 1988 £ NC 1732400/401732400 17

View Document

26/01/8826 January 1988 ALTER MEM AND ARTS 171287

View Document

04/11/874 November 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/03/874 March 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

04/10/864 October 1986 NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

18/02/8618 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

28/01/8528 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/02/8413 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

06/12/826 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

01/02/821 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

21/01/8121 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

24/01/8024 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

01/02/791 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/03/7831 March 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

10/06/7710 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

25/03/7625 March 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

26/02/7526 February 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

27/09/7427 September 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/72

View Document

01/11/611 November 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/61

View Document

12/10/3512 October 1935 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company