About

Registered Number: 04679204
Date of Incorporation: 26/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Jubilee House, 32 Duncan Close Moulton Park, Northampton, NN3 6WL

 

Based in Northampton, The Drawing Office Services Ltd was registered on 26 February 2003. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Philip Stuart 26 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Judith Anne 26 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
225 - Change of Accounting Reference Date 01 April 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.