MAPLE ( 170 ) LIMITED

04443745
5 QUAINTWAYS HARTFORD NORTHWICH CW8 1GA

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 3 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 accounts Annual Accounts 3 Buy now
17 Feb 2023 officers Appointment of director (Mr Jonathan William Holbrook) 2 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 officers Termination of appointment of director (William Roger Mathieson) 1 Buy now
21 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2022 officers Appointment of secretary (Mrs Mary Ozsanlav) 2 Buy now
21 Apr 2022 officers Termination of appointment of secretary (William Roger Mathieson) 1 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
14 Jul 2021 officers Appointment of director (Mrs Susan Beverley Yell) 2 Buy now
28 May 2021 officers Termination of appointment of director (Ian Robert Dean Buchanan) 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 3 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 3 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
13 Jun 2016 annual-return Annual Return 6 Buy now
25 Nov 2015 accounts Annual Accounts 3 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
05 Mar 2015 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 6 Buy now
21 Feb 2014 accounts Annual Accounts 3 Buy now
04 Jul 2013 annual-return Annual Return 6 Buy now
03 Jul 2013 officers Appointment of director (Mr Ian Robert Dean Buchanan) 2 Buy now
21 May 2013 officers Appointment of director (Ms Mary Ozsanlav) 2 Buy now
04 Mar 2013 accounts Annual Accounts 3 Buy now
19 Dec 2012 officers Termination of appointment of director (Norma Barlow) 1 Buy now
25 Jun 2012 officers Termination of appointment of director (Wendy Briers) 1 Buy now
22 May 2012 annual-return Annual Return 7 Buy now
14 Nov 2011 accounts Annual Accounts 3 Buy now
23 May 2011 annual-return Annual Return 7 Buy now
21 Feb 2011 accounts Annual Accounts 3 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 officers Change of particulars for director (Norma Jean Barlow) 2 Buy now
21 May 2010 officers Change of particulars for director (Carole Jane Riddell) 2 Buy now
12 Mar 2010 officers Appointment of director (Brian Daniel Wilkinson) 3 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
08 Feb 2010 officers Termination of appointment of director (Suhua Keegan) 2 Buy now
22 May 2009 annual-return Annual return made up to 21/05/09 3 Buy now
28 Mar 2009 accounts Annual Accounts 3 Buy now
10 Jun 2008 annual-return Annual return made up to 21/05/08 3 Buy now
19 Mar 2008 accounts Annual Accounts 3 Buy now
11 Mar 2008 officers Director appointed suhua huang keegan 2 Buy now
01 Mar 2008 officers Director appointed norma jean barlow 2 Buy now
24 May 2007 annual-return Annual return made up to 21/05/07 2 Buy now
02 Apr 2007 accounts Annual Accounts 3 Buy now
31 May 2006 annual-return Annual return made up to 21/05/06 4 Buy now
04 Apr 2006 officers New secretary appointed 2 Buy now
24 Mar 2006 accounts Annual Accounts 1 Buy now
07 Jul 2005 address Registered office changed on 07/07/05 from: premier house, 19 church street, macclesfield, cheshire SK11 6LB 1 Buy now
07 Jul 2005 officers Secretary resigned 1 Buy now
07 Jul 2005 accounts Annual Accounts 1 Buy now
21 Jun 2005 annual-return Annual return made up to 21/05/05 4 Buy now
06 Sep 2004 annual-return Annual return made up to 21/05/04 4 Buy now
08 Mar 2004 address Registered office changed on 08/03/04 from: 135 aztec west, almondsbury, bristol, south gloucestershire BS32 4UB 1 Buy now
08 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
08 Mar 2004 officers Director resigned 1 Buy now
08 Mar 2004 officers New secretary appointed 2 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
06 Jun 2003 accounts Annual Accounts 2 Buy now
28 May 2003 annual-return Annual return made up to 21/05/03 4 Buy now
18 Jul 2002 incorporation Memorandum Articles 14 Buy now
18 Jul 2002 resolution Resolution 2 Buy now
21 May 2002 incorporation Incorporation Company 20 Buy now