Background WavePink WaveYellow Wave

DICKINSON WEST DEVELOPMENT LTD. (10052186)

DICKINSON WEST DEVELOPMENT LTD. (10052186) is an active UK company. incorporated on 9 March 2016. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. DICKINSON WEST DEVELOPMENT LTD. has been registered for 10 years. Current directors include MAHER, Jane, MAHER, Paul Nicholas.

Company Number
10052186
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
Phoenix Works, Bolton, BL1 2SY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAHER, Jane, MAHER, Paul Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICKINSON WEST DEVELOPMENT LTD.

DICKINSON WEST DEVELOPMENT LTD. is an active company incorporated on 9 March 2016 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. DICKINSON WEST DEVELOPMENT LTD. was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10052186

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Phoenix Works Phoenix Street Bolton, BL1 2SY,

Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Sept 16
Loan Secured
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MAHER, Jane

Active
Phoenix Street, BoltonBL1 2SY
Born April 1971
Director
Appointed 09 Mar 2016

MAHER, Paul Nicholas

Active
Phoenix Street, BoltonBL1 2SY
Born December 1968
Director
Appointed 09 Mar 2016

Persons with significant control

2

Mr Paul Nicholas Maher

Active
Phoenix Street, BoltonBL1 2SY
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 09 Apr 2016

Mrs Jane Maher

Active
Phoenix Street, BoltonBL1 2SY
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Incorporation Company
9 March 2016
NEWINCIncorporation