Background WavePink WaveYellow Wave

BP EXPLORATION (EPSILON) LIMITED (01004984)

BP EXPLORATION (EPSILON) LIMITED (01004984) is an active UK company. incorporated on 17 March 1971. with registered office in Middlesex. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. BP EXPLORATION (EPSILON) LIMITED has been registered for 55 years. Current directors include AL JAMALI, Najla Zuhair Ali, IMANOV, Nadir, REITER, Doris Friederike.

Company Number
01004984
Status
active
Type
ltd
Incorporated
17 March 1971
Age
55 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
AL JAMALI, Najla Zuhair Ali, IMANOV, Nadir, REITER, Doris Friederike
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP EXPLORATION (EPSILON) LIMITED

BP EXPLORATION (EPSILON) LIMITED is an active company incorporated on 17 March 1971 with the registered office located in Middlesex. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. BP EXPLORATION (EPSILON) LIMITED was registered 55 years ago.(SIC: 06100)

Status

active

Active since 55 years ago

Company No

01004984

LTD Company

Age

55 Years

Incorporated 17 March 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BP AMOCO EXPLORATION (EPSILON) LIMITED
From: 21 July 2000To: 14 February 2007
BP PETROLEUM DEVELOPMENT (ALPHA) LIMITED
From: 8 March 1988To: 21 July 2000
SULPETRO (UK) LIMITED
From: 27 May 1982To: 8 March 1988
CANDEL PETROLEUM(U.K.)LIMITED
From: 17 March 1971To: 27 May 1982
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Left
May 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Dec 12
Director Left
Apr 14
Director Joined
May 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Nov 15
Funding Round
Aug 17
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Capital Update
Sept 22
Capital Update
Dec 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
5
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 29 Oct 2025

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

AL JAMALI, Najla Zuhair Ali

Active
Chertsey Road, MiddlesexTW16 7BP
Born November 1975
Director
Appointed 07 Oct 2025

IMANOV, Nadir

Active
Chertsey Road, MiddlesexTW16 7BP
Born July 1973
Director
Appointed 14 Feb 2024

REITER, Doris Friederike

Active
Chertsey Road, MiddlesexTW16 7BP
Born March 1970
Director
Appointed 07 Feb 2022

ALI, Yasin Stanley

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 01 Feb 2006
Resigned 30 Jun 2010

CUMMING, Robert Cameron

Resigned
6 Carding Hill, EllonAB41 8BG
Secretary
Appointed N/A
Resigned 31 Mar 2002

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 01 Aug 2004
Resigned 01 Feb 2006

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

TOOLEY, Roy Leslie

Resigned
41 Eastfield Avenue, North WatfordWD24 4HH
Secretary
Appointed 11 Feb 2002
Resigned 01 Aug 2004

ALLEN, David Christopher, Dr

Resigned
Blackstone House, HenfieldBN5 9TE
Born July 1954
Director
Appointed 12 Mar 1996
Resigned 31 Aug 1997

AUCHINCLOSS, Murray Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1970
Director
Appointed 12 Jun 2009
Resigned 21 Apr 2010

BLACKWOOD, David John

Resigned
The Willows, AberdeenAB15 9EB
Born March 1954
Director
Appointed 20 Apr 2005
Resigned 31 Dec 2008

BOURNE, Gregory David

Resigned
62b Rubislaw Den South, AberdeenAB2 6AX
Born November 1948
Director
Appointed 01 Jan 1995
Resigned 31 Aug 1997

BRAMLEY, Thomas John

Resigned
4 Priory Lodge, LondonSE3 9UY
Born December 1939
Director
Appointed N/A
Resigned 01 Jan 1995

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 01 Sept 1997
Resigned 31 Mar 2001

DALTON, David George, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1956
Director
Appointed 01 Feb 2012
Resigned 01 Oct 2014

DEBRIER, Donald Paul

Resigned
28 Queens Grove, LondonNW8 6HJ
Born March 1940
Director
Appointed N/A
Resigned 31 May 1993

EMEMBOLU, Ifeatu Chukwuemeka

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1974
Director
Appointed 02 Jul 2020
Resigned 07 Feb 2022

EVANS, Ian Jonathan, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1965
Director
Appointed 01 Jul 2009
Resigned 01 Feb 2012

FLORES, Ariel David

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1977
Director
Appointed 10 Mar 2020
Resigned 02 Jul 2020

FORSYTH, Alisdair John

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1976
Director
Appointed 10 Mar 2020
Resigned 05 Jan 2021

FOWLER, Clive

Resigned
The Warren, LoudwaterWD3 4JY
Born September 1949
Director
Appointed 01 Apr 2001
Resigned 31 Aug 2001

FREDERIKSEN, Anneli Groth

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1970
Director
Appointed 16 Aug 2020
Resigned 31 Jan 2021

GRANT, David William John

Resigned
16 Braemar Place, AberdeenAB10 6EP
Born December 1952
Director
Appointed 01 Sept 1997
Resigned 19 Feb 1999

HALLIDAY, James William

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1958
Director
Appointed 21 Apr 2010
Resigned 09 Oct 2014

JONES, Alan Morrison

Resigned
Kirkhill House Albert Road, OldmeldrumAB51 0DB
Born August 1944
Director
Appointed 01 Sept 1997
Resigned 30 Apr 2000

KHAN, Tamara Amanda

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born October 1972
Director
Appointed 05 Jan 2021
Resigned 14 Feb 2024

LYNCH JR, John Edward

Resigned
Chilton House, WeybridgeKT13 0NX
Born May 1952
Director
Appointed 01 Mar 2003
Resigned 01 Aug 2006

MACRAE, Sandra Jean

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1963
Director
Appointed 10 Mar 2020
Resigned 16 Aug 2020

MCAUSLAN, Andrew James Alexander

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1961
Director
Appointed 28 Apr 2014
Resigned 10 Mar 2020

MORRIS, Robin Dale

Resigned
Netherton Of Glenboig Farm, StirlingshireG63 0YH
Born September 1946
Director
Appointed 31 May 1993
Resigned 01 Jan 1995

OJAILI, Yousuf Mohamed Salim Al

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1963
Director
Appointed 22 May 2018
Resigned 03 Oct 2025

PEACOCK, Steven Graham

Resigned
Villa 21/A8, Street 1, Zone 2, Abu DhabiFOREIGN
Born January 1957
Director
Appointed 14 Feb 2007
Resigned 01 Apr 2009

QUINTERO ORDONEZ, Guillermo

Resigned
Between 32nd Street And 6th Street, Abu Dhabi
Born April 1957
Director
Appointed 01 Sept 2009
Resigned 16 Mar 2010

Persons with significant control

1

Chertsey Road, Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Resolution
14 December 2022
RESOLUTIONSResolutions
Legacy
14 December 2022
CAP-SSCAP-SS
Legacy
14 December 2022
SH20SH20
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 September 2022
SH19Statement of Capital
Legacy
30 September 2022
SH20SH20
Legacy
30 September 2022
CAP-SSCAP-SS
Resolution
30 September 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
29 September 2022
SH14Notice of Redenomination
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Resolution
12 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
13 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
25 March 2007
88(2)R88(2)R
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
123Notice of Increase in Nominal Capital
Legacy
12 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Legacy
16 February 2007
363aAnnual Return
Certificate Change Of Name Company
14 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288cChange of Particulars
Legacy
19 April 2005
288cChange of Particulars
Legacy
28 February 2005
363aAnnual Return
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288cChange of Particulars
Legacy
4 March 2004
363aAnnual Return
Legacy
16 February 2004
353353
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
403aParticulars of Charge Subject to s859A
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363aAnnual Return
Legacy
11 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
353353
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363aAnnual Return
Legacy
4 November 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
6 March 1998
363aAnnual Return
Legacy
6 March 1998
363(353)363(353)
Legacy
6 March 1998
363(190)363(190)
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 1997
AAAnnual Accounts
Legacy
5 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
10 May 1996
288288
Legacy
2 March 1996
363x363x
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Legacy
8 March 1995
363(353)363(353)
Legacy
8 March 1995
363(190)363(190)
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Legacy
14 March 1994
363x363x
Accounts With Accounts Type Dormant
10 August 1993
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
11 June 1993
288288
Legacy
17 March 1993
363x363x
Legacy
13 November 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Legacy
5 August 1992
288288
Legacy
23 March 1992
363x363x
Legacy
16 September 1991
288288
Resolution
1 July 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 May 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Legacy
19 March 1991
287Change of Registered Office
Legacy
2 January 1991
288288
Accounts With Accounts Type Dormant
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
21 February 1990
288288
Legacy
15 February 1990
288288
Legacy
7 June 1989
363363
Accounts With Accounts Type Dormant
26 April 1989
AAAnnual Accounts
Resolution
26 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
27 September 1988
288288
Legacy
9 March 1988
363363
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1987
242242
Legacy
25 February 1987
225(1)225(1)
Legacy
15 February 1987
363363
Legacy
29 January 1987
288288
Legacy
21 January 1987
288288
Legacy
16 January 1987
287Change of Registered Office
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
15 August 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 September 1983
AAAnnual Accounts
Accounts With Made Up Date
18 October 1982
AAAnnual Accounts
Accounts With Made Up Date
8 September 1981
AAAnnual Accounts