M. B. MAAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
| 30/08/2330 August 2023 | Previous accounting period extended from 2022-11-30 to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/05/233 May 2023 | Registered office address changed from The Lake House Bosworth Road Wellsborough Nuneaton CV13 6PB England to New Barn Blithbury Road Rugeley WS15 3HN on 2023-05-03 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 06/02/236 February 2023 | Secretary's details changed for Miss Susannah Margaret Moseley-Gray on 2023-01-25 |
| 06/02/236 February 2023 | Director's details changed for Mr Stephen Christopher Moseley on 2023-01-25 |
| 06/02/236 February 2023 | Director's details changed for Mrs Susannah Margaret Moseley-Gray on 2023-01-25 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 07/05/197 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER MOSELEY |
| 07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN HUGH MAISTER / 01/06/2017 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 29/08/1829 August 2018 | DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MOSELEY |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
| 11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 8 YORK ROW WISBECH CAMBRIDGESHIRE PE13 1EF |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUGH MAISTER |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH MARGARET MOSELEY-GRAY |
| 23/02/1723 February 2017 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 04/08/164 August 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH MARGARET MAISTER-GRAY / 07/12/2015 |
| 07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH MARGARET MAISTER-GRAY / 18/08/2015 |
| 07/12/157 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS SUSANNAH MARGARET MAISTER-GRAY / 07/12/2015 |
| 05/06/155 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH MARGARET MAISTER-GRAY / 25/07/2014 |
| 16/07/1416 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/08/138 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNAH MARGARET MAISTER-GRAY / 08/08/2013 |
| 08/08/138 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 28/05/1228 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MAISTER |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/08/1118 August 2011 | DIRECTOR APPOINTED JOHN HUGH MAISTER |
| 18/08/1118 August 2011 | DIRECTOR APPOINTED JOHN HUGH MAISTER |
| 15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM EASTFIELDS MILL LANE TYDD ST MARY WISBECH CAMBS PE13 5SB |
| 15/07/1115 July 2011 | DIRECTOR APPOINTED MISS SUSANNAH MARGARET MAISTER-GRAY |
| 15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 8 YORK ROW WISBECH CAMBRIDGESHIRE PE13 1EF |
| 13/07/1113 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 27/05/1027 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 22/08/0822 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH GRAY / 01/01/2008 |
| 18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 28/03/0828 March 2008 | LOCATION OF REGISTER OF MEMBERS |
| 20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM FENLANDS, CLARKS HILL GEDNEY SPALDING LINCOLNSHIIRE PE12 0DQ |
| 20/03/0820 March 2008 | LOCATION OF REGISTER OF MEMBERS |
| 09/11/079 November 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 30/06/0630 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
| 21/06/0621 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 01/02/061 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/01/0627 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/12/0523 December 2005 | NEW DIRECTOR APPOINTED |
| 27/05/0527 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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