About

Registered Number: 04131526
Date of Incorporation: 28/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: 256 Sem Accountancy Services, 256 Martin Way, Morden, Surrey, SM4 4AW

 

Duplex Pipe Organ & Blower Company Ltd was registered on 28 December 2000 and are based in Morden, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed as Richardson Jones, James, Whitmill, Bernard John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON JONES, James 05 December 2002 - 1
WHITMILL, Bernard John 28 December 2000 25 September 2003 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 December 2011
CERTNM - Change of name certificate 22 February 2011
CONNOT - N/A 22 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 January 2008
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
CERTNM - Change of name certificate 20 January 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 10 October 2002
RESOLUTIONS - N/A 21 July 2002
123 - Notice of increase in nominal capital 21 July 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 04 January 2002
225 - Change of Accounting Reference Date 11 September 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.