About

Registered Number: 04450308
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ,

 

Founded in 2002, M H Draughting Services Ltd have registered office in Swanage, Dorset, it has a status of "Active". There are 2 directors listed as Hurcombe, Malcolm, Hurcombe, Pat for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURCOMBE, Malcolm 28 June 2002 - 1
HURCOMBE, Pat 01 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 04 February 2020
AD01 - Change of registered office address 11 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
363a - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 14 June 2003
CERTNM - Change of name certificate 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
225 - Change of Accounting Reference Date 05 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.