About

Registered Number: 04371541
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 49 Primley Park Road, Alwoodley, Leeds, West Yorkshire, LS17 7HR

 

Established in 2002, D & W Developments Ltd have registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are Hodson, Garry Andrew, Walker, James David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSON, Garry Andrew 01 April 2004 06 July 2004 1
WALKER, James David 22 January 2003 04 July 2007 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 29 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
AA - Annual Accounts 11 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
RESOLUTIONS - N/A 14 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
CERTNM - Change of name certificate 05 February 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2007 Outstanding

N/A

Debenture 10 August 2006 Outstanding

N/A

Legal charge 07 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.