DREW & CO. (ELECTRICAL CONTRACTORS) LTD
Company number 03730537
- Company Overview for DREW & CO. (ELECTRICAL CONTRACTORS) LTD (03730537)
- Filing history for DREW & CO. (ELECTRICAL CONTRACTORS) LTD (03730537)
- People for DREW & CO. (ELECTRICAL CONTRACTORS) LTD (03730537)
- Charges for DREW & CO. (ELECTRICAL CONTRACTORS) LTD (03730537)
- More for DREW & CO. (ELECTRICAL CONTRACTORS) LTD (03730537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2016 | TM02 | Termination of appointment of Christine Tillson as a secretary on 29 January 2016 | |
04 May 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
03 May 2016 | TM01 | Termination of appointment of Christine Grace Tillson as a director on 29 January 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Andrew John Veasey as a director on 1 March 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Oct 2015 | MA | Memorandum and Articles of Association | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
07 Apr 2015 | CH01 | Director's details changed for Christine Grace Tillson on 1 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Andrew Botterill on 1 March 2015 | |
19 Mar 2015 | CH03 | Secretary's details changed for Mrs Christine Tillson on 30 June 2014 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Fellowes Court Queen Alexandra Square, the Millfields Plymouth PL1 3JB on 5 June 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Dec 2013 | MR01 | Registration of charge 037305370002 | |
23 Nov 2013 | MR01 | Registration of charge 037305370001 | |
18 Nov 2013 | CH01 | Director's details changed for Andrew Botterill on 18 November 2013 | |
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
14 Aug 2013 | SH08 | Change of share class name or designation | |
14 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | CH01 | Director's details changed for Paul James Burn on 16 July 2013 | |
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|