About

Registered Number: 04978569
Date of Incorporation: 27/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 23 Colford Close, Droitwich, Worcestershire, WR9 0RS

 

M & T Duffy Contractors Ltd was registered on 27 November 2003 with its registered office in Worcestershire, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Duffy, Martin, Duffy, Tony David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Martin 01 December 2004 - 1
DUFFY, Tony David 01 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH03 - Change of particulars for secretary 18 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 08 March 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
AA - Annual Accounts 10 March 2005
CERTNM - Change of name certificate 03 March 2005
CERTNM - Change of name certificate 19 January 2005
363s - Annual Return 19 January 2005
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.