Advanced company searchLink opens in new window

UPWARD DEVELOPMENTS (WEST MIDLANDS) LIMITED

Company number 02009364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2016 AP01 Appointment of Mr Simon Martin Griffiths as a director on 18 August 2016
26 Jul 2016 TM01 Termination of appointment of Wayne Stephen Drury as a director on 19 June 2016
26 Jul 2016 TM01 Termination of appointment of Shirley Pamela Drury as a director on 19 June 2016
04 Jul 2016 AA Accounts for a small company made up to 30 September 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
10 Dec 2015 CH01 Director's details changed for Mr Wayne Stephen Drury on 15 August 2015
10 Dec 2015 CH01 Director's details changed for Mr Nicholas Carl Drury on 23 March 2015
27 Mar 2015 AA Accounts for a small company made up to 30 September 2014
26 Feb 2015 AD01 Registered office address changed from C/O Midland Properties (West Mids) Ltd 45 Reeves Street Bloxwich Walsall West Midlands WS3 2DL to Bloxwich Hall Elmore Court Elmore Green Road Walsall West Midlands WS3 2QW on 26 February 2015
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
25 Nov 2014 AD01 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT England to C/O Midland Properties (West Mids) Ltd 45 Reeves Street Bloxwich Walsall West Midlands WS3 2DL on 25 November 2014
25 Nov 2014 AD01 Registered office address changed from C/O C/O, Midland Properties (West Midlands) Ltd Midland Properties (West Midlands) Ltd 45 Reeves Street Bloxwich Walsall West Midlands WS3 2DL to C/O Midland Properties (West Mids) Ltd 45 Reeves Street Bloxwich Walsall West Midlands WS3 2DL on 25 November 2014
21 Feb 2014 AA Accounts for a small company made up to 30 September 2013
09 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
09 Jan 2014 CH01 Director's details changed for Nicholas Carl Drury on 6 December 2012
14 May 2013 AA Accounts for a small company made up to 30 September 2012
11 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a small company made up to 30 September 2011
20 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a small company made up to 30 September 2010
09 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
02 Jul 2010 AA Accounts for a small company made up to 30 September 2009
21 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Wayne Stephen Drury on 15 December 2009
21 Dec 2009 CH01 Director's details changed for Nicholas Carl Drury on 15 December 2009