About

Registered Number: 04388512
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Established in 2002, D W Feeney Contractors Ltd has its registered office in Chelmsford, it has a status of "Active". The organisation has 3 directors listed as Fagg, Deborah Jane, Feeney, Carol Ann, Feeney, David William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Carol Ann 06 March 2002 - 1
FEENEY, David William 01 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FAGG, Deborah Jane 06 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
PSC01 - N/A 20 March 2020
PSC07 - N/A 20 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CH03 - Change of particulars for secretary 10 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 27 February 2017
AAMD - Amended Accounts 15 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 February 2016
AAMD - Amended Accounts 23 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 19 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 02 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 04 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 30 April 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 12 June 2006
225 - Change of Accounting Reference Date 16 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 June 2003
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.