About

Registered Number: 04837012
Date of Incorporation: 18/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 159 High Street, Banstead, Surrey, SM7 2NT

 

Drews Dry Cleaning Services Ltd was founded on 18 July 2003 and are based in Surrey. The companies directors are listed as Busuttil Drew, Pauline, Busuttil, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSUTTIL, Paul 18 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUSUTTIL DREW, Pauline 18 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 07 September 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.