BP CAR FLEET LIMITED

00651878
CHERTSEY ROAD SUNBURY ON THAMES MIDDLESEX TW16 7BP

Documents

Documents
Date Category Description Pages
13 May 2024 accounts Annual Accounts 19 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 officers Appointment of director (Mr David Kerr Howie) 2 Buy now
22 Jun 2023 officers Appointment of director (Kathryn Mary Berry) 2 Buy now
05 Jun 2023 officers Termination of appointment of director (Catherine Ann Mccann) 1 Buy now
28 Apr 2023 accounts Annual Accounts 18 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 officers Change of particulars for corporate secretary (Sunbury Secretaries Limited) 1 Buy now
21 Jun 2022 accounts Annual Accounts 17 Buy now
04 Feb 2022 officers Appointment of director (Catherine Ann Mccann) 2 Buy now
04 Feb 2022 officers Termination of appointment of director (Katherine Anne Thomson) 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 17 Buy now
08 Apr 2021 officers Appointment of director (Jayne Angela Hodgson) 2 Buy now
08 Apr 2021 officers Termination of appointment of director (David James Bucknall) 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 18 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 20 Buy now
18 Jul 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Jul 2019 officers Appointment of director (Mr David James Bucknall) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Brian Gilvary) 1 Buy now
13 Dec 2018 officers Change of particulars for corporate secretary (Sunbury Secretaries Limited) 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 20 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 19 Buy now
15 Jan 2017 officers Appointment of director (Katherine Anne Thomson) 2 Buy now
12 Jan 2017 officers Termination of appointment of director (Alan Henry Haywood) 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 accounts Annual Accounts 21 Buy now
01 Jun 2016 resolution Resolution 2 Buy now
01 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
03 Jul 2015 accounts Annual Accounts 16 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 officers Appointment of director (Mr Alan Henry Haywood) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (David James Bucknall) 1 Buy now
18 Aug 2014 accounts Annual Accounts 16 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
19 Sep 2013 accounts Annual Accounts 15 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Change of particulars for director (Dr. Brian Gilvary) 2 Buy now
18 Sep 2012 accounts Annual Accounts 16 Buy now
13 Jan 2012 officers Appointment of director (David James Bucknall) 2 Buy now
12 Jan 2012 officers Termination of appointment of director (Debasish Sanyal) 1 Buy now
11 Jan 2012 officers Appointment of director (Dr. Brian Gilvary) 2 Buy now
11 Jan 2012 officers Termination of appointment of director (Byron Grote) 1 Buy now
29 Dec 2011 officers Appointment of secretary (Mr. Yasin Stanley Ali) 1 Buy now
29 Dec 2011 officers Appointment of secretary (Mr Christopher Kuangcheng Gerald Eng) 1 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 officers Change of particulars for corporate secretary (Sunbury Secretaries Limited) 2 Buy now
01 Aug 2011 accounts Annual Accounts 15 Buy now
04 Jul 2011 officers Appointment of director (Mr. Debasish Sanyal) 2 Buy now
04 Jul 2011 officers Termination of appointment of director (Robert Dudley) 1 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
18 Nov 2010 resolution Resolution 36 Buy now
05 Oct 2010 officers Termination of appointment of secretary 1 Buy now
13 Sep 2010 accounts Annual Accounts 13 Buy now
01 Jul 2010 officers Appointment of corporate secretary (Sunbury Secretaries Limited) 2 Buy now
30 Jun 2010 officers Termination of appointment of secretary 1 Buy now
30 Jun 2010 officers Termination of appointment of secretary (Rebecca Wright) 1 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Robert Warren Dudley) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Dr Byron Elmer Grote) 2 Buy now
28 Oct 2009 officers Change of particulars for secretary (Rebecca Jayne Wright) 1 Buy now
16 Sep 2009 accounts Annual Accounts 14 Buy now
30 Apr 2009 officers Director appointed robert warren dudley 1 Buy now
22 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 14 Buy now
16 Oct 2008 resolution Resolution 1 Buy now
11 Apr 2008 officers Appointment terminated director david allen 1 Buy now
06 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
15 Oct 2007 incorporation Memorandum Articles 12 Buy now
15 Oct 2007 resolution Resolution 2 Buy now
03 Jul 2007 accounts Annual Accounts 13 Buy now
28 Mar 2007 officers Director's particulars changed 1 Buy now
28 Dec 2006 annual-return Return made up to 01/12/06; full list of members 5 Buy now
17 Nov 2006 officers Director's particulars changed 1 Buy now
17 Nov 2006 officers Director's particulars changed 1 Buy now
08 Sep 2006 accounts Annual Accounts 13 Buy now
17 May 2006 officers Secretary's particulars changed 1 Buy now
09 Jan 2006 annual-return Return made up to 01/12/05; full list of members 5 Buy now
28 Dec 2005 incorporation Memorandum Articles 16 Buy now
13 Oct 2005 accounts Annual Accounts 13 Buy now
14 Dec 2004 annual-return Return made up to 01/12/04; full list of members 5 Buy now
23 Sep 2004 officers Secretary's particulars changed 1 Buy now
10 Aug 2004 officers New secretary appointed 2 Buy now
10 Aug 2004 officers Secretary resigned 1 Buy now
28 Jul 2004 officers New director appointed 2 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
28 Jul 2004 accounts Annual Accounts 12 Buy now
13 Mar 2004 officers Secretary's particulars changed 1 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL 1 Buy now
05 Jan 2004 annual-return Return made up to 01/12/03; full list of members 5 Buy now
30 Oct 2003 accounts Annual Accounts 13 Buy now
16 Oct 2003 officers New secretary appointed 2 Buy now
10 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
07 Oct 2003 officers Secretary resigned 1 Buy now
06 May 2003 officers New secretary appointed 2 Buy now