BP AMOCO EXPLORATION (FAROES) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewDeclaration of solvency

View Document

22/07/2522 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewRegistered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-07-16

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

28/11/2428 November 2024 Termination of appointment of Ariel David Flores as a director on 2024-11-27

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Statement of capital on 2024-10-18

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/08/205 August 2020 DIRECGTORS INTERESTS AND DUTIES DIRECTOR OF THE COMPANY CONSIDERATION ACCOUNT APPROVED 14/07/2020

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

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

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 1 June 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

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 19/11/13 STATEMENT OF CAPITAL GBP 37346259

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR DAVID JAMES LYNCH

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR TREVOR WILLIAM GARLICK

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

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

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ADOPT ARTICLES 09/11/2010

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

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

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

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

View Document

04/05/104 May 2010 TERMINATE DIR APPOINTMENT MURRAY MICHAEL AUCHINCLOSS

View Document

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

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

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 CHANGE PERSON AS DIRECTOR

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MURRAY MICHAEL AUCHINCLOSS

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 2008 ALTER ARTICLES 23/05/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0126 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ADOPT ARTICLES 20/04/00

View Document

18/05/0018 May 2000 S80A AUTH TO ALLOT SEC 20/04/00

View Document

18/05/0018 May 2000 S366A DISP HOLDING AGM 25/07/91

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 S80A AUTH TO ALLOT SEC 20/04/00

View Document

11/05/0011 May 2000 S369(4) SHT NOTICE MEET 20/04/00

View Document

11/05/0011 May 2000 ADOPT MEM AND ARTS 20/04/00

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED BP GAS PACIFIC LIMITED CERTIFICATE ISSUED ON 12/11/99

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 EXEMPTION FROM APPOINTING AUDITORS 25/07/91

View Document

20/11/9220 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

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

View Document

10/07/9210 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 S386 DISP APP AUDS 25/07/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: BRITANNIC HOUSE MOOR LANE LONDON EC2Y 9BU

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 RETURN MADE UP TO 08/12/87; NO CHANGE OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

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

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/12/8617 December 1986 ANNUAL RETURN MADE UP TO 31/10/86

View Document

26/11/8626 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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