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