Advanced company searchLink opens in new window

MAPLEWELL LTD

Company number 07110263

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)
03 Feb 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 Jan 2016 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to Myton Hall Farms Haddocks Lane Myton on Swale York YO61 2RB on 13 January 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 TM01 Termination of appointment of Richard Colin Neil Davidson as a director on 19 January 2015
04 Sep 2015 TM02 Termination of appointment of Richard Colin Neil Davidson as a secretary on 19 January 2015
04 Sep 2015 AP01 Appointment of Sir Kenneth Duncan Morrison as a director on 19 January 2015
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
20 Jan 2010 AP03 Appointment of Richard Colin Neil Davidson as a secretary
15 Jan 2010 AP01 Appointment of Richard Colin Neil Davidson as a director
08 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
21 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)