Company NameD W Feeney Contractors Limited
DirectorsCarol Ann Feeney and David William Feeney
Company StatusActive
Company Number04388512
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Ann Feeney
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameDeborah Jane Fagg
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr David William Feeney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1C.a. Feeney
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,356
Cash£1,300
Current Liabilities£17,665

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with updates (4 pages)
14 February 2024Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
19 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 March 2020Notification of David William Feeney as a person with significant control on 6 April 2016 (2 pages)
20 March 2020Cessation of Carol Ann Feeney as a person with significant control on 6 April 2016 (1 page)
20 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 April 2019Director's details changed for Mrs Carol Ann Feeney on 10 April 2019 (2 pages)
10 April 2019Secretary's details changed for Deborah Jane Fagg on 10 April 2019 (1 page)
10 April 2019Cessation of David William Feeney as a person with significant control on 10 April 2019 (1 page)
10 April 2019Director's details changed for Mr David William Feeney on 10 April 2019 (2 pages)
10 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 June 2016Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2016Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 April 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
23 April 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 19 June 2012 (1 page)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 March 2011Director's details changed for Mrs Carol Ann Feeney on 6 March 2011 (2 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mrs Carol Ann Feeney on 6 March 2011 (2 pages)
18 March 2011Director's details changed for Mrs Carol Ann Feeney on 6 March 2011 (2 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 September 2010Appointment of Mr David William Feeney as a director (3 pages)
2 September 2010Appointment of Mr David William Feeney as a director (3 pages)
27 May 2010Director's details changed for Mrs Carol Ann Feeney on 5 March 2010 (2 pages)
27 May 2010Director's details changed for Mrs Carol Ann Feeney on 5 March 2010 (2 pages)
27 May 2010Director's details changed for Mrs Carol Ann Feeney on 5 March 2010 (2 pages)
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2009Return made up to 06/03/09; full list of members; amend (5 pages)
4 June 2009Return made up to 06/03/09; full list of members; amend (5 pages)
11 May 2009Return made up to 06/03/09; full list of members (3 pages)
11 May 2009Return made up to 06/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 April 2008Return made up to 06/03/08; full list of members (3 pages)
30 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2007Return made up to 06/03/07; full list of members (6 pages)
3 April 2007Return made up to 06/03/07; full list of members (6 pages)
12 June 2006Return made up to 06/03/06; full list of members (6 pages)
12 June 2006Return made up to 06/03/06; full list of members (6 pages)
16 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
16 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
11 March 2005Return made up to 06/03/05; full list of members (6 pages)
11 March 2005Return made up to 06/03/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 06/03/04; full list of members (6 pages)
8 March 2004Return made up to 06/03/04; full list of members (6 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
3 June 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
14 October 2002Registered office changed on 14/10/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
14 October 2002Registered office changed on 14/10/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
2 April 2002Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2002Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)