D & W DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D & W DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371541

Incorporation date

11/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jds Accounting 1a, Smithy Mills Lane, Leeds LS16 8HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon09/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon02/02/2026
Micro company accounts made up to 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-02-14 with updates
dot icon20/03/2025
Change of details for Mr Mark Dwyer as a person with significant control on 2025-03-10
dot icon20/03/2025
Change of details for Miss Amy Louise Dwyer as a person with significant control on 2025-03-10
dot icon16/10/2024
Micro company accounts made up to 2024-02-28
dot icon15/05/2024
Satisfaction of charge 1 in full
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon13/02/2024
Appointment of Miss Amy Louise Dwyer as a director on 2024-02-13
dot icon13/02/2024
Notification of Amy Louise Dwyer as a person with significant control on 2024-02-13
dot icon13/02/2024
Change of details for Mr Mark Dwyer as a person with significant control on 2024-02-13
dot icon13/10/2023
Micro company accounts made up to 2023-02-28
dot icon17/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-02-28
dot icon07/09/2022
Change of details for Mr Mark Dwyer as a person with significant control on 2022-09-01
dot icon07/09/2022
Secretary's details changed for Mrs Gillian Diane Dwyer on 2022-09-01
dot icon07/09/2022
Director's details changed for Mrs Gillian Diane Dwyer on 2022-09-01
dot icon07/09/2022
Director's details changed for Mr Mark Dwyer on 2022-09-01
dot icon17/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-02-28
dot icon15/10/2020
Registered office address changed from 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 2020-10-15
dot icon06/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon29/08/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon15/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon17/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/05/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Register inspection address has been changed
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/04/2009
Return made up to 11/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon27/03/2008
Return made up to 11/02/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/11/2007
Particulars of mortgage/charge
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon22/10/2007
Secretary resigned;director resigned
dot icon23/03/2007
Return made up to 11/02/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon25/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Total exemption small company accounts made up to 2005-02-28
dot icon10/08/2006
Registered office changed on 10/08/06 from: the barn lane end farm roydhouse shelley huddersfield west yorks HD8 8LR
dot icon18/04/2006
Return made up to 11/02/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: charles house 20-22 elland road churwell hill leeds LS27 7SS
dot icon31/03/2005
Return made up to 11/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/07/2004
Secretary resigned;director resigned
dot icon29/06/2004
New secretary appointed;new director appointed
dot icon14/06/2004
Resolutions
dot icon01/04/2004
Return made up to 11/02/04; full list of members
dot icon18/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon24/04/2003
Return made up to 11/02/03; full list of members
dot icon12/02/2003
Secretary resigned;director resigned
dot icon12/02/2003
New secretary appointed;new director appointed
dot icon05/02/2003
Certificate of change of name
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
Director resigned
dot icon07/12/2002
New secretary appointed;new director appointed
dot icon07/12/2002
New director appointed
dot icon07/12/2002
Registered office changed on 07/12/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.69K
-
0.00
-
-
2022
0
87.20K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & W DEVELOPMENTS LIMITED

D & W DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/02/2002 with the registered office located at C/O Jds Accounting 1a, Smithy Mills Lane, Leeds LS16 8HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & W DEVELOPMENTS LIMITED?

toggle

D & W DEVELOPMENTS LIMITED is currently Active. It was registered on 11/02/2002 .

Where is D & W DEVELOPMENTS LIMITED located?

toggle

D & W DEVELOPMENTS LIMITED is registered at C/O Jds Accounting 1a, Smithy Mills Lane, Leeds LS16 8HF.

What does D & W DEVELOPMENTS LIMITED do?

toggle

D & W DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D & W DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-14 with no updates.