About

Registered Number: 02736654
Date of Incorporation: 03/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX,

 

M & S Duffy Construction Ltd was registered on 03 August 1992 with its registered office in Birmingham, it has a status of "Active". The current directors of the company are listed as Duffy, Sean, Powell, Kathleen, Duffy, Martin William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Sean 04 August 1992 - 1
DUFFY, Martin William 04 August 1992 05 April 1994 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Kathleen 04 August 1992 06 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 31 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 10 October 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 28 March 2002
AA - Annual Accounts 03 December 2001
395 - Particulars of a mortgage or charge 14 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 20 August 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 16 June 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 16 September 1994
288 - N/A 18 May 1994
363s - Annual Return 29 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1992
288 - N/A 28 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
287 - Change in situation or address of Registered Office 01 September 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.