Company NameD M W Contractors Limited
DirectorDavid Michael Wilson
Company StatusActive
Company Number09115942
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDavid Michael Wilson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleRoofing And Building Maintenance
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
2 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
2 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 April 2018Director's details changed for David Michael Wilson on 12 April 2018 (2 pages)
12 April 2018Director's details changed for David Michael Wilson on 12 April 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 April 2017Registered office address changed from 106-108 Reddish Lane Manchester M18 7JL England to C/O John Wood & Co 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 5 April 2017 (1 page)
5 April 2017Director's details changed for David Michael Wilson on 5 April 2017 (2 pages)
5 April 2017Director's details changed for David Michael Wilson on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from 106-108 Reddish Lane Manchester M18 7JL England to C/O John Wood & Co 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 5 April 2017 (1 page)
14 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 February 2017Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
15 February 2017Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
4 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
21 June 2016Registered office address changed from 806 - 808 Hyde Road, Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 806 - 808 Hyde Road, Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
18 July 2014Appointment of David Michael Wilson as a director on 3 July 2014 (3 pages)
18 July 2014Appointment of David Michael Wilson as a director on 3 July 2014 (3 pages)
18 July 2014Appointment of David Michael Wilson as a director on 3 July 2014 (3 pages)
3 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
3 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 July 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
3 July 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)