Advanced company searchLink opens in new window

DREW & CO. (ELECTRICAL CONTRACTORS) LTD

Company number 03730537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,240
03 May 2016 TM01 Termination of appointment of Christine Grace Tillson as a director on 29 January 2016
11 Mar 2016 AP01 Appointment of Mr Andrew John Veasey as a director on 1 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Oct 2015 SH10 Particulars of variation of rights attached to shares
16 Oct 2015 MA Memorandum and Articles of Association
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Voting rights 30/09/2015
08 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,240
07 Apr 2015 CH01 Director's details changed for Christine Grace Tillson on 1 March 2015
07 Apr 2015 CH01 Director's details changed for Andrew Botterill on 1 March 2015
19 Mar 2015 CH03 Secretary's details changed for Mrs Christine Tillson on 30 June 2014
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AD01 Registered office address changed from Fellowes Court Queen Alexandra Square, the Millfields Plymouth PL1 3JB on 5 June 2014
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,240
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Dec 2013 MR01 Registration of charge 037305370002
23 Nov 2013 MR01 Registration of charge 037305370001
18 Nov 2013 CH01 Director's details changed for Andrew Botterill on 18 November 2013
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,240
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,240
14 Aug 2013 SH08 Change of share class name or designation
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc nom cap 01/07/2013
23 Jul 2013 CH01 Director's details changed for Paul James Burn on 16 July 2013
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,140
26 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders