Company NameDW Building Solutions (Durham) Ltd
DirectorRachael Louise Dolan
Company StatusActive
Company Number09612702
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Rachael Louise Dolan
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D Parsons Accountancy Ltd 2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
Director NameMr Darren Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, First Floor Bridge End Chambers
Front Street
Chester Le Street
DH3 3QY

Location

Registered AddressC/O D Parsons Accountancy Ltd
2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Termination of appointment of Darren Wilson as a director on 1 April 2023 (1 page)
30 May 2023Compulsory strike-off action has been discontinued (1 page)
29 May 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
29 May 2023Appointment of Ms Rachael Dolan as a director on 1 April 2023 (2 pages)
29 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022Compulsory strike-off action has been suspended (1 page)
17 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
27 August 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2021Micro company accounts made up to 31 May 2019 (3 pages)
13 November 2020Compulsory strike-off action has been discontinued (1 page)
12 November 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
20 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 July 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Director's details changed for Mr Darren Wilson on 16 April 2019 (2 pages)
27 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 July 2017Notification of Darren Wilson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
25 July 2017Registered office address changed from 44 Denhill Park Newcastle upon Tyne NE15 6QH England to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 25 July 2017 (1 page)
25 July 2017Notification of Darren Wilson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
25 July 2017Registered office address changed from 44 Denhill Park Newcastle upon Tyne NE15 6QH England to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 25 July 2017 (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Registered office address changed from 6 6 Hall Gardens Durham DH6 1EB England to 44 Denhill Park Newcastle upon Tyne NE15 6QH on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 6 6 Hall Gardens Durham DH6 1EB England to 44 Denhill Park Newcastle upon Tyne NE15 6QH on 8 February 2017 (1 page)
15 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)