About

Registered Number: 04725500
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Active
Registered Address: 11 Boundary Business Park Wheatley Road, Garsington, Oxford, Oxfordshire, OX44 9EJ

 

Drewett Signs Ltd was registered on 07 April 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Drewett Signs Ltd. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Paul Christopher Alistair 19 June 2014 - 1
DREWETT, Christopher Douglas 07 April 2003 19 June 2014 1
WOODCOCK, Neil 19 June 2014 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
DREWETT, Anchan 07 April 2003 19 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 07 April 2020
PSC07 - N/A 21 February 2020
PSC02 - N/A 21 February 2020
PSC07 - N/A 26 September 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 01 August 2019
PSC04 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 07 March 2017
RESOLUTIONS - N/A 23 January 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 04 June 2015
TM02 - Termination of appointment of secretary 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AD01 - Change of registered office address 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 09 June 2014
SH01 - Return of Allotment of shares 01 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 15 April 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 17 June 2004
225 - Change of Accounting Reference Date 25 September 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.