Advanced company searchLink opens in new window

MAPLEWILLS LIMITED

Company number 12642976

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)
13 Aug 2024 AD01 Registered office address changed from Unit 15 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 25 High Street South Olney Buckinghamshire MK46 4AA on 13 August 2024
20 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 30 June 2023
26 Jan 2024 PSC04 Change of details for Mr Balvant Singh Budesha as a person with significant control on 17 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Balvant Singh Budesha on 17 January 2024
26 Jan 2024 AD01 Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR England to Unit 15 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 26 January 2024
25 Jan 2024 TM01 Termination of appointment of Richard Neal Sears as a director on 1 January 2024
15 Jul 2023 AP01 Appointment of Richard Neal Sears as a director on 1 May 2023
10 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 June 2022
07 Sep 2022 CERTNM Company name changed maplebrookwills miltonkeynes LTD\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
06 May 2022 DISS40 Compulsory strike-off action has been discontinued
05 May 2022 AA Micro company accounts made up to 30 June 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 CH01 Director's details changed for Mr Balvant Singh Budesha on 29 July 2021
29 Jul 2021 AD01 Registered office address changed from 1 Prospect Street Caversham Reading RG4 8JB England to 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR on 29 July 2021
29 Jul 2021 PSC04 Change of details for Mr Balvant Singh Budesha as a person with significant control on 29 July 2021
09 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
19 Jun 2020 CH01 Director's details changed for Mr Balvant Singh Budesha on 18 June 2020
19 Jun 2020 PSC04 Change of details for Mr Balvant Singh Budesha as a person with significant control on 18 June 2020
03 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-03
  • GBP 1