- Company Overview for MAPLE (198) LIMITED (04801425)
- Filing history for MAPLE (198) LIMITED (04801425)
- People for MAPLE (198) LIMITED (04801425)
- More for MAPLE (198) LIMITED (04801425)
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) |
---|---|---|---|
30 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 Jun 2016 | AR01 | Annual return made up to 17 June 2016 no member list | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 Jul 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ to 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL on 19 September 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
24 Jun 2014 | CH01 | Director's details changed for Mr Michael Robert Pett on 24 June 2014 | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
17 Jun 2013 | CH01 | Director's details changed for Mike Hodge on 1 June 2013 | |
05 Jun 2013 | AP03 | Appointment of Mrs Christine Diane Pett as a secretary | |
05 Jun 2013 | AP01 | Appointment of Mr Michael Robert Pett as a director | |
05 Jun 2013 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 5 June 2013 | |
05 Jun 2013 | TM01 | Termination of appointment of Jonathan Edwards as a director | |
24 May 2013 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 24 May 2013 | |
24 May 2013 | TM02 | Termination of appointment of Cosec Management Services Ltd as a secretary | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 17 June 2012 no member list | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 17 June 2011 |