About

Registered Number: 04647803
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 6 Tadworth Parade, Hornchurch, Essex, RM12 5AS

 

Based in Hornchurch in Essex, Dupuy Flooring Ltd was registered on 27 January 2003, it's status in the Companies House registry is set to "Active". Dupuy, Andre, Dupuy, Barry Frederick, Dupuy, Stephen John are listed as directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPUY, Andre 27 January 2003 - 1
DUPUY, Barry Frederick 27 January 2003 - 1
DUPUY, Stephen John 27 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
PSC04 - N/A 08 September 2020
CH01 - Change of particulars for director 08 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 03 December 2018
CH01 - Change of particulars for director 04 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 09 December 2016
RESOLUTIONS - N/A 28 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 18 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 26 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
225 - Change of Accounting Reference Date 20 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.