BP PIPELINES (SCP) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-05-23 with updates

View Document

14/02/2514 February 2025 Second filing for the appointment of Robert Gary Jones as a director

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

18/01/2418 January 2024 Cessation of Bp Global Investments Limited as a person with significant control on 2023-12-19

View Document

18/01/2418 January 2024 Notification of Bp Exploration Operating Company Limited as a person with significant control on 2023-12-19

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

20/03/2320 March 2023 Second filing for the appointment of Jaqueline Sara Freeman as a director

View Document

25/01/2225 January 2022 Appointment of Trine Lise Juliussen as a director on 2022-01-14

View Document

24/01/2224 January 2022 Termination of appointment of Elaine Patricia Skinner-Reid as a director on 2022-01-14

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

04/04/174 April 2017 Appointment of Robert Gary Jones as a director on 2017-04-02

View Document

16/01/1616 January 2016 Appointment of Jaqui Freeman as a director on 2016-01-01

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKNALL

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044461210002

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER HARRINGTON / 05/09/2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR RASHID JAVANSHIR

View Document

03/12/123 December 2012 DIRECTOR APPOINTED GORDON YOUNG BIRRELL

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

02/03/122 March 2012 DIRECTOR APPOINTED SANDRA JEAN MACRAE

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEBASISH SANYAL

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED DAVID JAMES BUCKNALL

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

14/06/1114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 ADOPT ARTICLES 26/11/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHID JAMIL OGLU JAVANSHIR / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBASISH SANYAL / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HAROLD BARTLETT / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHID JAMIL OGLU JAVANSHIR / 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

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

09/10/099 October 2009 DIRECTOR APPOINTED MR ROGER CHRISTOPHER HARRINGTON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS STARKIE

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 AUDS REMUNERATION 03/08/07

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 NC INC ALREADY ADJUSTED 14/06/07

View Document

14/07/0714 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0714 July 2007 � NC 100000/50000000 14/

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 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

20/12/0520 December 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/06/048 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BP PLC BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

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

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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