About

Registered Number: 05485370
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Cressy Cottage Whitsoncross Lane, Tamerton Foliot, Plymouth, Devon, PL5 4NR,

 

Draper & Co Ltd was registered on 20 June 2005, it's status in the Companies House registry is set to "Active". There is one director listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Michael Gordon 11 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
PSC08 - N/A 22 June 2020
AA - Annual Accounts 12 December 2019
PSC07 - N/A 12 December 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 27 March 2018
CH03 - Change of particulars for secretary 14 January 2018
PSC01 - N/A 14 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 25 October 2016
AD01 - Change of registered office address 25 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 11 April 2014
CERTNM - Change of name certificate 20 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.