Company NameDW Refurbishments Ltd
DirectorDavid Lee Russell
Company StatusActive
Company Number07562548
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDavid Lee Russell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address41 Fanton Chase
Wickford
Essex
SS11 8QX
Director NameMrs Victoria Aleyne Russell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Brock Hill
Wickford
Essex
SS11 7NL
Secretary NameMrs Victoria Aleyne Russell
StatusResigned
Appointed21 March 2011(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2013)
RoleCompany Director
Correspondence Address11 Brock Hill
Wickford
Essex
SS11 7NL

Location

Registered Address41 Fanton Chase
Wickford
Essex
SS11 8QX
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

100 at £1David Lee Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,394
Current Liabilities£7,684

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

2 December 2023Micro company accounts made up to 31 May 2023 (8 pages)
18 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
27 February 2023Appointment of Mrs Victoria Aleyne Russell as a director on 1 February 2023 (2 pages)
19 November 2022Micro company accounts made up to 31 May 2022 (8 pages)
24 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 May 2021 (8 pages)
12 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 May 2020 (8 pages)
29 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 May 2018 (6 pages)
18 April 2018Amended micro company accounts made up to 31 May 2016 (7 pages)
16 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 May 2017 (7 pages)
21 October 2017Micro company accounts made up to 31 May 2017 (7 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
2 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
19 December 2016Registered office address changed from 11 Brock Hill Wickford Essex SS11 7NL England to 41 Fanton Chase Wickford Essex SS11 8QX on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 11 Brock Hill Wickford Essex SS11 7NL England to 41 Fanton Chase Wickford Essex SS11 8QX on 19 December 2016 (2 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Registered office address changed from 14 Rochford Lofts Pollards Close Rochford England to 11 Brock Hill Wickford Essex SS11 7NL on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 14 Rochford Lofts Pollards Close Rochford England to 11 Brock Hill Wickford Essex SS11 7NL on 21 January 2016 (1 page)
13 April 2015Registered office address changed from Flat 4 1 Southend Road Hockley Essex SS5 4LX to 14 Rochford Lofts Pollards Close Rochford on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Flat 4 1 Southend Road Hockley Essex SS5 4LX to 14 Rochford Lofts Pollards Close Rochford on 13 April 2015 (1 page)
11 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from 11 Brock Hill Wickford Essex SS11 7NL to Flat 4 1 Southend Road Hockley Essex SS5 4LX on 5 January 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 January 2015Registered office address changed from 11 Brock Hill Wickford Essex SS11 7NL to Flat 4 1 Southend Road Hockley Essex SS5 4LX on 5 January 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 January 2015Registered office address changed from 11 Brock Hill Wickford Essex SS11 7NL to Flat 4 1 Southend Road Hockley Essex SS5 4LX on 5 January 2015 (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 September 2013Termination of appointment of Victoria Russell as a director (1 page)
24 September 2013Termination of appointment of Victoria Russell as a director (1 page)
24 September 2013Termination of appointment of Victoria Russell as a secretary (1 page)
24 September 2013Termination of appointment of Victoria Russell as a secretary (1 page)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 August 2012Director's details changed for Miss Victoria Aleyne Groom on 16 March 2012 (2 pages)
31 August 2012Director's details changed for Miss Victoria Aleyne Groom on 16 March 2012 (2 pages)
28 August 2012Secretary's details changed for Miss Victoria Aleyne Groom on 16 March 2012 (1 page)
28 August 2012Secretary's details changed for Miss Victoria Aleyne Groom on 16 March 2012 (1 page)
13 April 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
13 April 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
30 March 2011Appointment of Miss Victoria Aleyne Groom as a director (2 pages)
30 March 2011Appointment of Miss Victoria Aleyne Groom as a director (2 pages)
30 March 2011Appointment of Miss Victoria Aleyne Groom as a secretary (1 page)
30 March 2011Appointment of Miss Victoria Aleyne Groom as a secretary (1 page)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)