URBAN DESIGN & CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to The Old Steelworks 5 West Ashton Street Salford M50 2XS on 2024-06-11

View Document

02/11/232 November 2023 Appointment of Ms Allison Diggle as a secretary on 2023-10-20

View Document

02/11/232 November 2023 Termination of appointment of Hayley Clarke as a secretary on 2023-10-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from C/O Seligman Percy, 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mr David Brian Percy as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr David Brian Percy on 2022-12-12

View Document

29/11/2229 November 2022 Change of details for Mr David Brian Percy as a person with significant control on 2022-11-29

View Document

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

View Accounts

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

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

08/04/208 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MS HAYLEY CLARKE

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FANNY PAUPARDIN

View Document

09/01/199 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 200

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MISS FANNY PAUPARDIN

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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