DAVID UDALE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

16/04/2516 April 2025 Appointment of Mr Edward David Udale as a director on 2025-03-01

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PREVSHO FROM 10/05/2019 TO 30/04/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 10/05/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

10/05/1810 May 2018 Annual accounts for year ending 10 May 2018

View Accounts

30/01/1830 January 2018 10/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / T.H. UDALE & SONS LIMITED / 06/04/2016

View Document

10/05/1710 May 2017 Annual accounts for year ending 10 May 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 10 May 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 10 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 10 May 2014

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069620590010

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069620590008

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069620590009

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 10 May 2013

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069620590007

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069620590002

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069620590004

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069620590003

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069620590006

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069620590005

View Document

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM UNIT 1 HOLLINSWOOD COURT, STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 10 May 2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 10 May 2011

View Document

09/08/119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/05/10

View Document

23/03/1123 March 2011 PREVSHO FROM 31/07/2010 TO 10/05/2010

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

28/07/1028 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY UDALE / 01/10/2009

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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