DRAPERS MATERIAL HANDLING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Change of details for Mr Philip Steven Draper as a person with significant control on 2025-05-07

View Document

18/05/2518 May 2025 Secretary's details changed for Mrs Samantha Jane Draper on 2025-05-07

View Document

18/05/2518 May 2025 Director's details changed for Mr Samuel George Draper on 2025-05-07

View Document

06/05/256 May 2025 Registered office address changed from Plot 4 Unit 1 Warrenwood Industrial Estate Stapleford Hertfordshire SG14 3NU to Block C Units 2 & 3 Nup End Industrial Estate Old Knebworth Knebworth Herts SG3 6QJ on 2025-05-06

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Samuel George Draper on 2024-01-25

View Document

25/01/2425 January 2024 Secretary's details changed for Ms Samantha Jane Fancett on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Samuel George Draper as a secretary on 2022-01-20

View Document

21/01/2221 January 2022 Appointment of Ms Samantha Jane Fancett as a secretary on 2022-01-20

View Document

05/01/225 January 2022 Termination of appointment of Lorraine Pauline Cooke as a secretary on 2021-12-22

View Document

05/01/225 January 2022 Appointment of Mr Samuel George Draper as a secretary on 2021-12-23

View Document

05/01/225 January 2022 Appointment of Mr Samuel George Draper as a director on 2021-12-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 COMPANY NAME CHANGED DRAPER'S PALLET TRUCKS LTD CERTIFICATE ISSUED ON 07/08/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

22/10/1922 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 SECRETARY APPOINTED MRS LORRAINE PAULINE COOKE

View Document

18/03/1518 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 31/07/14 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1416 October 2014 CURRSHO FROM 31/01/2014 TO 31/07/2013

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/03/1412 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company