Established in 1997, Draper Electrical Services Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Draper, Rita Norma Rose, Draper, Paul Ian, Draper, Kim Joanne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAPER, Paul Ian | 07 May 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAPER, Rita Norma Rose | 03 April 2007 | - | 1 |
DRAPER, Kim Joanne | 07 May 1997 | 02 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 27 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 27 February 2016 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 21 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 29 May 2013 | |
AA - Annual Accounts | 28 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 September 2011 | |
AR01 - Annual Return | 15 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 13 June 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 14 August 2008 | |
AA - Annual Accounts | 14 August 2008 | |
363s - Annual Return | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 06 June 2006 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 10 January 2003 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 13 November 2001 | |
363s - Annual Return | 16 July 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363s - Annual Return | 30 May 2000 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 28 April 2000 | |
287 - Change in situation or address of Registered Office | 12 January 2000 | |
AA - Annual Accounts | 01 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 1999 | |
287 - Change in situation or address of Registered Office | 05 March 1999 | |
363s - Annual Return | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1997 | |
288a - Notice of appointment of directors or secretaries | 06 August 1997 | |
287 - Change in situation or address of Registered Office | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
NEWINC - New incorporation documents | 07 May 1997 |