UPWARD DEVELOPMENTS (WEST MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a small company made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Accounts for a small company made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

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

View Accounts

22/06/2322 June 2023 Accounts for a small company made up to 2022-09-30

View Document

30/05/2330 May 2023 Notification of Upward Enterprises Limited as a person with significant control on 2022-10-01

View Document

30/05/2330 May 2023 Cessation of N & C Enterprises Limited as a person with significant control on 2022-10-01

View Document

30/05/2330 May 2023 Cessation of Sivic Investments Limited as a person with significant control on 2022-10-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

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

View Accounts

17/07/2117 July 2021 Accounts for a small company made up to 2020-09-30

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/09/1625 September 2016 SECRETARY APPOINTED MR NICHOLAS CARL DRURY

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY DRURY

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP DRURY

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR SIMON MARTIN GRIFFITHS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY DRURY

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE DRURY

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL DRURY / 23/03/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE STEPHEN DRURY / 15/08/2015

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O MIDLAND PROPERTIES (WEST MIDS) LTD 45 REEVES STREET BLOXWICH WALSALL WEST MIDLANDS WS3 2DL

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM C/O C/O, MIDLAND PROPERTIES (WEST MIDLANDS) LTD MIDLAND PROPERTIES (WEST MIDLANDS) LTD 45 REEVES STREET BLOXWICH WALSALL WEST MIDLANDS WS3 2DL

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT ENGLAND

View Document

21/02/1421 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL DRURY / 06/12/2012

View Document

09/01/149 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL DRURY / 15/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STEPHEN DRURY / 15/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY PAMELA DRURY / 15/12/2009

View Document

24/11/0924 November 2009 COMPANY NAME CHANGED UPWARD HOMES LIMITED CERTIFICATE ISSUED ON 24/11/09

View Document

24/11/0924 November 2009 CHANGE OF NAME 12/11/2009

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DRURY / 12/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DRURY / 12/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM REEVES STREET BLOXWICH WALSALL WEST MIDLANDS WS3 2DL

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/12/06; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED INDUSTRIAL ROOFING (CONTRACTS) L IMITED CERTIFICATE ISSUED ON 29/05/07

View Document

29/05/0729 May 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/04/0710 April 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/0726 February 2007 APPLICATION FOR STRIKING-OFF

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 AUDITOR'S RESIGNATION

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 REGISTERED OFFICE CHANGED ON 15/09/96 FROM: TAMEWAY TOWER PO BOX 30 BRIDGE STREET WALSALL WS1 1QX

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/11/8920 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/8920 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/02/894 February 1989 DIRECTOR RESIGNED

View Document

04/02/894 February 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: PO BOX 30 DIGBETH HOUSE WALSALL WS1 1QX

View Document

26/11/8726 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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