About

Registered Number: 04422231
Date of Incorporation: 23/04/2002 (22 years ago)
Company Status: Active
Registered Address: Buckland Hill, Maidstone, Kent, ME16 0SQ

 

Having been setup in 2002, Dep Pipes Ltd has its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWELL, Craig Daniel 23 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MACLAURIN, Matthew Lewis Anthony 23 April 2002 25 September 2020 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 25 September 2020
AA - Annual Accounts 12 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 12 August 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 17 June 2003
395 - Particulars of a mortgage or charge 05 September 2002
225 - Change of Accounting Reference Date 08 August 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.