DEVELOPING `U` LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Statement of affairs

View Document

25/10/2425 October 2024 Registered office address changed from Cobam House Pleasant Street Burslem Stoke-on-Trent Staffordshire ST6 3DL England to Leonard Curtis 9-10 Ridge House Ridgehouse Drive Stoke-on-Trent Staffordshire ST1 5SJ on 2024-10-25

View Document

25/10/2425 October 2024 Resolutions

View Document

04/09/244 September 2024 Registered office address changed from 2 Brookhouse Barn Maw Lane Haslington Crewe Cheshire CW1 5NG United Kingdom to Cobam House Pleasant Street Burslem Stoke-on-Trent Staffordshire ST6 3DL on 2024-09-04

View Document

18/01/2418 January 2024 Change of details for Pendersons Group Limited as a person with significant control on 2019-10-22

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

11/10/2311 October 2023 Second filing of Confirmation Statement dated 2019-01-13

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/12/1920 December 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM SUITE 1 19 FORESTLAKE AVENUE RINGWOOD HAMPSHIRE BH24 1QU

View Document

18/07/1918 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

05/02/195 February 2019 Confirmation statement made on 2019-01-13 with no updates

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 CESSATION OF AMANDA JACQUELINE UNDERWOOD AS A PSC

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDGLEY

View Document

26/09/1826 September 2018 CESSATION OF ANDREW EDWARD MIDGLEY AS A PSC

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENDERSONS GROUP LIMITED

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDWARD MIDGLEY

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BETTELL

View Document

26/09/1826 September 2018 CESSATION OF JONATHAN JAMES BETTELL AS A PSC

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MARK PENDER

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BETTELL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN UNDERWOOD

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA UNDERWOOD

View Document

30/08/1830 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 PREVSHO FROM 31/01/2018 TO 31/10/2017

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR ANDREW EDWARD MIDGLEY

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR JONATHAN JAMES BETTELL

View Document

15/01/1815 January 2018 13/01/18 Statement of Capital gbp 2

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MRS AMANDA JACQUELINE UNDERWOOD

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 SECOND FILING WITH MUD 13/01/14 FOR FORM AR01

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/02/1324 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY V.CLEMAS LIMITED

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V.CLEMAS LIMITED / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD UNDERWOOD / 01/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/04/0924 April 2009 SECRETARY APPOINTED V.CLEMAS LIMITED

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY AMANDA UNDERWOOD

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/01/07; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: BTC HOUSE, CHAPEL HILL, LONGRIDGE, PRESTON, LANCS PR3 3JY

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 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