UNIVERSAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

24/10/2424 October 2024 Registration of charge 050223790003, created on 2024-10-24

View Document

24/10/2424 October 2024 Registration of charge 050223790004, created on 2024-10-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/07/2312 July 2023 Satisfaction of charge 1 in full

View Document

12/07/2312 July 2023 Satisfaction of charge 050223790002 in full

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/11/1922 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS GURPREET KAUR CHEEMA

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARSHAN BHOGAL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR GURDEV SIDHU

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PREM PAUL / 25/07/2018

View Document

04/07/184 July 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT ENGLAND

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 10 ROEBUCK LANE WEST BROMWICH WEST MIDLANDS B70 6QP

View Document

25/07/1625 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 COMPANY RESTORED ON 08/06/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

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

View Accounts

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN SINGH BHOGAL / 03/11/2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR SWARN SINGH

View Document

30/05/1430 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR SURJIT PAUL

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR KULDIP KAUR

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR SUKHDEV SINGH

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050223790002

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/11/1223 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR GURDEV SINGH SIDHU

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR SWARN SINGH

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR RAVINDRA SINGH SIDHU

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/09/114 September 2011 26/03/11 STATEMENT OF CAPITAL GBP 100

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 101 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 5NZ

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, SECRETARY KULDIP JOHAL

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DHARAM PAL

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, DIRECTOR GURDEV GANDHAM

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KULDIP JOHAL

View Document

11/04/1111 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP KAUR / 21/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN SINGH BHOGAL / 21/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEV SINGH GANDHAM / 21/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PREM PAUL / 21/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP JOHAL / 21/01/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED KULDIP KAUR

View Document

27/04/0927 April 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM BLOOMER HEAVEN 33 LIONEL STREET BIRMINGHAM B3 1AB

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 AMENDING 88(2) DATED 21/04/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 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