OADBY BUILDING PLASTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Previous accounting period shortened from 2025-05-31 to 2025-01-31 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-10 with updates |
17/07/2417 July 2024 | Previous accounting period extended from 2024-03-29 to 2024-05-31 |
06/06/246 June 2024 | Appointment of Mr Shane Robert Watts as a director on 2024-05-31 |
06/06/246 June 2024 | Termination of appointment of Renuka Kishor Somani as a secretary on 2024-05-31 |
06/06/246 June 2024 | Termination of appointment of Mehul Kishor Somani as a director on 2024-05-31 |
06/06/246 June 2024 | Cessation of Mehul Kishor Somani as a person with significant control on 2024-05-31 |
06/06/246 June 2024 | Cessation of Sonia Ghelani as a person with significant control on 2024-05-31 |
06/06/246 June 2024 | Notification of Wheeler Watts Holdings Limited as a person with significant control on 2024-05-31 |
06/06/246 June 2024 | Appointment of Mr Adam Jack Frederick Wheeler as a director on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Termination of appointment of Dean Andrew Marquis as a director on 2024-04-09 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-29 |
14/08/2314 August 2023 | Termination of appointment of Simon Lock as a director on 2023-02-08 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-29 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
21/09/2221 September 2022 | Satisfaction of charge 064494770002 in full |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-29 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
22/12/2022 December 2020 | 29/03/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020 |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MISS SONIA GHELANI / 16/07/2020 |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
04/12/194 December 2019 | 29/03/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR SIMON LOCK |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
02/10/182 October 2018 | 29/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | VARYING SHARE RIGHTS AND NAMES |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 11/12/2017 |
21/08/1821 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA GHELANI |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
04/09/174 September 2017 | 29/03/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 09/12/2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 29 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 09/12/2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
21/03/1621 March 2016 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
23/02/1623 February 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
24/12/1524 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
29/10/1529 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/07/1411 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/05/143 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064494770002 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 50 KENILWORTH DRIVE, OADBY LEICESTER LEICESTERSHIRE LE2 5LG |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/12/1321 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/05/1318 May 2013 | DIRECTOR APPOINTED MR DEAN ANDREW MARQUIS |
17/04/1317 April 2013 | DISS40 (DISS40(SOAD)) |
16/04/1316 April 2013 | FIRST GAZETTE |
16/04/1316 April 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/03/117 March 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
23/02/1123 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/03/1015 March 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SOMANI / 01/10/2009 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/09/0921 September 2009 | PREVEXT FROM 31/12/2008 TO 31/01/2009 |
09/05/099 May 2009 | DISS40 (DISS40(SOAD)) |
08/05/098 May 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | FIRST GAZETTE |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OADBY BUILDING PLASTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company