DRAPERS MATERIAL HANDLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Change of details for Mr Philip Steven Draper as a person with significant control on 2025-05-07 |
18/05/2518 May 2025 | Secretary's details changed for Mrs Samantha Jane Draper on 2025-05-07 |
18/05/2518 May 2025 | Director's details changed for Mr Samuel George Draper on 2025-05-07 |
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 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
25/01/2425 January 2024 | Director's details changed for Mr Samuel George Draper on 2024-01-25 |
25/01/2425 January 2024 | Secretary's details changed for Ms Samantha Jane Fancett on 2024-01-25 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-07-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
21/01/2221 January 2022 | Termination of appointment of Samuel George Draper as a secretary on 2022-01-20 |
21/01/2221 January 2022 | Appointment of Ms Samantha Jane Fancett as a secretary on 2022-01-20 |
05/01/225 January 2022 | Termination of appointment of Lorraine Pauline Cooke as a secretary on 2021-12-22 |
05/01/225 January 2022 | Appointment of Mr Samuel George Draper as a secretary on 2021-12-23 |
05/01/225 January 2022 | Appointment of Mr Samuel George Draper as a director on 2021-12-23 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/11/2027 November 2020 | 31/07/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | COMPANY NAME CHANGED DRAPER'S PALLET TRUCKS LTD CERTIFICATE ISSUED ON 07/08/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
22/10/1922 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/02/198 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/01/1825 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/01/1627 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/03/1518 March 2015 | SECRETARY APPOINTED MRS LORRAINE PAULINE COOKE |
18/03/1518 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/02/154 February 2015 | 31/07/14 STATEMENT OF CAPITAL GBP 100 |
16/10/1416 October 2014 | CURRSHO FROM 31/01/2014 TO 31/07/2013 |
16/10/1416 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
12/03/1412 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/01/1322 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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