Date | Description |
2025-04-11 |
update statutory_documents PREVSHO FROM 31/05/2025 TO 31/01/2025 |
2025-02-28 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES |
2024-07-17 |
update statutory_documents PREVEXT FROM 29/03/2024 TO 31/05/2024 |
2024-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JACK FREDERICK WHEELER |
2024-06-06 |
update statutory_documents DIRECTOR APPOINTED MR SHANE ROBERT WATTS |
2024-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEELER WATTS HOLDINGS LIMITED |
2024-06-06 |
update statutory_documents CESSATION OF MEHUL KISHOR SOMANI AS A PSC |
2024-06-06 |
update statutory_documents CESSATION OF SONIA GHELANI AS A PSC |
2024-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEHUL SOMANI |
2024-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RENUKA SOMANI |
2024-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN MARQUIS |
2024-04-07 |
update accounts_last_madeup_date 2022-03-29 => 2023-03-29 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES |
2023-11-15 |
update statutory_documents 29/03/23 TOTAL EXEMPTION FULL |
2023-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LOCK |
2023-04-07 |
update accounts_last_madeup_date 2021-03-29 => 2022-03-29 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2022-12-15 |
update statutory_documents 29/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064494770002 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-29 => 2021-03-29 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-12-17 |
update statutory_documents 29/03/21 TOTAL EXEMPTION FULL |
2021-12-13 |
delete source_ip 185.136.248.26 |
2021-12-13 |
insert source_ip 95.215.226.189 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-29 => 2020-03-29 |
2021-02-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-12-22 |
update statutory_documents 29/03/20 TOTAL EXEMPTION FULL |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020 |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020 |
2020-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SONIA GHELANI / 16/07/2020 |
2020-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020 |
2020-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-29 => 2019-03-29 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-29 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-12-04 |
update statutory_documents 29/03/19 TOTAL EXEMPTION FULL |
2019-09-15 |
delete source_ip 46.29.94.47 |
2019-09-15 |
insert source_ip 185.136.248.26 |
2019-07-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LOCK |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-29 => 2018-03-29 |
2018-11-07 |
update accounts_next_due_date 2018-12-29 => 2019-12-29 |
2018-10-02 |
update statutory_documents 29/03/18 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA GHELANI |
2018-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 11/12/2017 |
2018-08-12 |
delete general_emails in..@peterboroughbp.co.uk |
2018-08-12 |
delete address 28-29 St Davids Square, Fengate, Peterborough, PE1 5QA |
2018-08-12 |
delete address 28-29 St Davids Square, Trade Park, Fengate, Peterborough, PE1 5QA |
2018-08-12 |
delete address 3 Albion Ind Est, Endemere Road, Coventry, CV6 5PY |
2018-08-12 |
delete address Unit 3 Albion Industrial Estate, Endemere Road, Coventry, CV6 5PY |
2018-08-12 |
delete email co..@obpltd.co.uk |
2018-08-12 |
delete email in..@peterboroughbp.co.uk |
2018-08-12 |
delete phone 01733 667929 |
2018-08-12 |
delete phone 02476 709 009 |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-29 => 2017-03-29 |
2017-10-07 |
update accounts_next_due_date 2017-12-29 => 2018-12-29 |
2017-10-04 |
update robots_txt_status www.obpltd.co.uk: 404 => 200 |
2017-09-04 |
update statutory_documents 29/03/17 TOTAL EXEMPTION FULL |
2017-08-23 |
delete address Coventry Building Plastics 3 Albion Ind Est,
Endemere Road,
Coventry, CV6 5PY |
2017-08-23 |
delete address Peterborough Building Plastics 28-29 St Davids Square,
Fengate,
Peterborough, PE1 5QA |
2017-08-23 |
delete email ga..@obpltd.co.uk |
2017-08-23 |
delete source_ip 79.170.40.32 |
2017-08-23 |
insert address 28-29 St Davids Square, Trade Park, Fengate, Peterborough, PE1 5QA |
2017-08-23 |
insert address Unit 3 Albion Industrial Estate, Endemere Road, Coventry, CV6 5PY |
2017-08-23 |
insert source_ip 46.29.94.47 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-29 |
2017-01-08 |
update accounts_next_due_date 2016-12-29 => 2017-12-29 |
2016-12-21 |
update statutory_documents 29/03/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 09/12/2016 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 09/12/2016 |
2016-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-21 => 2016-12-29 |
2016-06-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_ref_day 30 => 29 |
2016-05-13 |
update accounts_next_due_date 2016-03-24 => 2016-06-21 |
2016-03-21 |
update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015 |
2016-03-12 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-03-12 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2016-02-23 |
update statutory_documents 10/12/15 FULL LIST |
2016-01-08 |
update account_ref_day 31 => 30 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-03-24 |
2015-12-24 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015 |
2015-11-08 |
update account_ref_month 1 => 3 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2015-12-31 |
2015-10-29 |
update statutory_documents PREVEXT FROM 31/01/2015 TO 31/03/2015 |
2015-02-07 |
delete address 47 KENILWORTH DRIVE OADBY LEICESTER ENGLAND LE2 5LT |
2015-02-07 |
insert address 47 KENILWORTH DRIVE OADBY LEICESTER LE2 5LT |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-02-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2015-01-08 |
update statutory_documents 10/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update num_mort_outstanding 2 => 1 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-06-07 |
update num_mort_charges 1 => 2 |
2014-06-07 |
update num_mort_outstanding 1 => 2 |
2014-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064494770002 |
2014-03-07 |
delete address 50 KENILWORTH DRIVE, OADBY LEICESTER LEICESTERSHIRE LE2 5LG |
2014-03-07 |
insert address 47 KENILWORTH DRIVE OADBY LEICESTER ENGLAND LE2 5LT |
2014-03-07 |
update registered_address |
2014-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
50 KENILWORTH DRIVE, OADBY
LEICESTER
LEICESTERSHIRE
LE2 5LG |
2014-01-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2013-12-21 |
update statutory_documents 10/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-25 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2012-11-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-10-31 |
2013-05-18 |
update statutory_documents DIRECTOR APPOINTED MR DEAN ANDREW MARQUIS |
2013-04-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-16 |
update statutory_documents 10/12/12 FULL LIST |
2013-04-16 |
update statutory_documents FIRST GAZETTE |
2012-11-27 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-13 |
update statutory_documents 10/12/11 FULL LIST |
2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 10/12/10 FULL LIST |
2011-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 10/12/09 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SOMANI / 01/10/2009 |
2009-11-11 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 31/01/2009 |
2009-05-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents FIRST GAZETTE |
2007-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |