BP KUWAIT LIMITED

Chertsey Road Chertsey Road, Middlesex, TW16 7BP
StatusACTIVE
Company No.00284323
CategoryPrivate Limited Company
Incorporated02 Feb 1934
Age90 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

BP KUWAIT LIMITED is an active private limited company with number 00284323. It was incorporated 90 years, 3 months, 12 days ago, on 02 February 1934. The company address is Chertsey Road Chertsey Road, Middlesex, TW16 7BP.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2022

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-02-21

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Myers

Termination date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alun Pope

Appointment date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin William Perrie

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Rider

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Statement of companys objects

Date: 18 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-09-10

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Andrew James Alexander Mcauslan

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mr Andrew James Alexander Mcauslan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Myers

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harold Bartlett

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Rider

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Christopher Harrington

Termination date: 2014-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Alexander Mcauslan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Mr Roger Christopher Harrington

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2013

Action Date: 03 Sep 2013

Category: Capital

Type: SH01

Capital : 5,485,107 GBP

Date: 2013-09-03

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2013

Action Date: 14 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-14

Capital : 2,911,767 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sunbury Secretaries Limited

Change date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Resolution

Date: 12 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yasin Ali

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 13 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2010

Action Date: 28 Jul 2010

Category: Capital

Type: SH01

Capital : 2,834,006 GBP

Date: 2010-07-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Eng

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. John Harold Bartlett

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Eng

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Christopher Harrington

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Marchant

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis starkie

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher kuangcheng gerald eng

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary yasin ali

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anne drinkwater

Documents

View document PDF

Resolution

Date: 19 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)O

Description: Ad 31/05/07--------- £ si 630950@1

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/05/07--------- £ si 801600@1=801600 £ ic 880260/1681860

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/10/05--------- £ si 630260@1=630260 £ ic 250000/880260

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/10/05

Documents

View document PDF

Resolution

Date: 22 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ADAMS-DAVIS LIMITED

4 WESTWOOD DRIVE,AMERSHAM,HP6 6RL

Number:11630736
Status:ACTIVE
Category:Private Limited Company

DEEP10 LIMITED

7 ABBOTTS GREEN ABBOTTS GREEN, ASTLEY,MANCHESTER,M29 7NJ

Number:08994696
Status:ACTIVE
Category:Private Limited Company

M P CONSTRUCTION & SON LTD

6 WYNFORD GREEN,AYLESBURY,HP21 7QA

Number:08981973
Status:ACTIVE
Category:Private Limited Company

PBG SOLUTIONS LTD

110 INNOVATION CENTRE AND BUSINESS BASE,LUTON,LU2 8DL

Number:11804277
Status:ACTIVE
Category:Private Limited Company

SINGULARIS EDUCATION LIMITED

21 LINEYBROOK COTTAGES,BANGOR,BT19 7EA

Number:NI617647
Status:ACTIVE
Category:Private Limited Company

THE LP PARTNERSHIP LIMITED

74 RIVERSDALE ROAD,HULL,HU6 7HB

Number:11106921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source