BOPP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-01-24 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-24 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-06-07 delete address SUITE 4A, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE UNITED KINGDOM BB1 2QS
2021-06-07 insert address 193 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE UNITED KINGDOM PR7 5BY
2021-06-07 update registered_address
2021-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM SUITE 4A, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS UNITED KINGDOM
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-13 update robots_txt_status www.businessonepageplan.co.uk: 404 => 200
2021-02-16 update website_status MaintenancePage => OK
2021-02-16 delete source_ip 185.197.62.69
2021-02-16 insert source_ip 82.71.214.137
2021-02-16 update robots_txt_status www.businessonepageplan.co.uk: 200 => 404
2021-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-01-18 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-01-15 update website_status Unavailable => MaintenancePage
2020-05-25 update website_status OK => Unavailable
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-05-07 delete address SUITE 1C, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE UNITED KINGDOM BB1 2QS
2020-05-07 insert address SUITE 4A, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE UNITED KINGDOM BB1 2QS
2020-05-07 update registered_address
2020-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM SUITE 1C, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS UNITED KINGDOM
2019-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2019-12-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-11-20 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DEREK BOTHAM / 22/05/2018
2019-04-04 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-02-07 delete address SUITE 1C, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE UNITED KINGDOM BB1 3NU
2019-02-07 insert address SUITE 1C, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE UNITED KINGDOM BB1 2QS
2019-02-07 update registered_address
2019-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM SUITE 1C, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 3NU UNITED KINGDOM
2018-11-26 update website_status Disallowed => OK
2018-11-26 delete source_ip 162.13.249.236
2018-11-26 insert address Suite 1C The Beehive Shadsworth Business Park Lions Drive Blackburn BB1 2QS
2018-11-26 insert email an..@bopplan.co.uk
2018-11-26 insert index_pages_linkeddomain boppportal.co.uk
2018-11-26 insert phone 01254 241 241
2018-11-26 insert source_ip 185.197.62.69
2018-11-26 insert terms_pages_linkeddomain boppportal.co.uk
2018-07-07 delete address 22/28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2018-07-07 insert address SUITE 1C, THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE UNITED KINGDOM BB1 3NU
2018-07-07 update registered_address
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 22/28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2018-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE PARKINSON
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-29 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-22 update website_status FlippedRobots => Disallowed
2018-03-22 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE BOTHAM
2018-02-13 update website_status OK => FlippedRobots
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-15 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-03 delete source_ip 95.138.146.176
2017-01-03 insert source_ip 162.13.249.236
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-07-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-06-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-13 update statutory_documents 02/05/16 FULL LIST
2016-05-16 update website_status OK => DomainNotFound
2016-03-12 update website_status OK => DomainNotFound
2015-12-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-02 update statutory_documents 09/11/15 STATEMENT OF CAPITAL GBP 6667
2015-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHRIMPLING
2015-06-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-13 update statutory_documents 02/05/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-03-03 delete email ca..@businessonepageplan.co.uk
2015-03-03 delete index_pages_linkeddomain businessonepageplan.wordpress.com
2015-03-03 delete terms_pages_linkeddomain businessonepageplan.wordpress.com
2015-03-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAMPSON
2014-06-07 delete address 22/28 WILLOW STREET ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 1LP
2014-06-07 insert address 22/28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-09 update statutory_documents 02/05/14 FULL LIST
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-13 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-26 update returns_last_madeup_date null => 2013-05-02
2013-06-26 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 update account_ref_month 5 => 10
2013-06-22 update accounts_next_due_date 2014-02-02 => 2013-07-31
2013-05-14 update statutory_documents 02/05/13 FULL LIST
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK BOTHAM / 25/02/2013
2013-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH PARKINSON / 25/02/2013
2013-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-07 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW SHRIMPLING
2012-11-07 update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 12000
2012-11-07 update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 12000
2012-11-07 update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 12000
2012-09-28 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/10/2012
2012-05-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION