About

Registered Number: 03479577
Date of Incorporation: 11/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Bristol Office 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, BS9 3BY

 

Established in 1997, Duport Associates Ltd has its registered office in Bristol, it's status is listed as "Active". Duport Associates Ltd has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 14 December 2012
CH01 - Change of particulars for director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 14 December 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 27 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
363s - Annual Return 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
225 - Change of Accounting Reference Date 24 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 23 August 2002
CERTNM - Change of name certificate 22 August 2002
395 - Particulars of a mortgage or charge 07 June 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 12 November 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 07 February 2001
287 - Change in situation or address of Registered Office 07 March 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 11 March 1999
225 - Change of Accounting Reference Date 05 November 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
287 - Change in situation or address of Registered Office 17 December 1997
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.