UPWARD DEVELOPMENTS (WEST MIDLANDS) LIMITED
Company number 02009364
- Company Overview for UPWARD DEVELOPMENTS (WEST MIDLANDS) LIMITED (02009364)
- Filing history for UPWARD DEVELOPMENTS (WEST MIDLANDS) LIMITED (02009364)
- People for UPWARD DEVELOPMENTS (WEST MIDLANDS) LIMITED (02009364)
- More for UPWARD DEVELOPMENTS (WEST MIDLANDS) LIMITED (02009364)
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
|
|
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
|
|
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
|
|
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 |