MAPLE AGGREGATES (UK) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-27

View Document

11/11/2411 November 2024 Declaration of solvency

View Document

11/11/2411 November 2024 Resolutions

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Registered office address changed from 17 Croft Lane the Coach House Henfield West Sussex BN5 9TT United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 2024-11-05

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

07/11/237 November 2023 Register(s) moved to registered office address 17 Croft Lane the Coach House Henfield West Sussex BN5 9TT

View Document

07/11/237 November 2023 Registered office address changed from 50 Preston Road Brighton East Sussex BN1 4QF to 17 Croft Lane the Coach House Henfield West Sussex BN5 9TT on 2023-11-07

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BONE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 SOLVENCY STATEMENT DATED 25/07/12

View Document

31/07/1231 July 2012 31/07/12 STATEMENT OF CAPITAL GBP 10

View Document

31/07/1231 July 2012 STATEMENT BY DIRECTORS

View Document

31/07/1231 July 2012 REDUCE ISSUED CAPITAL 25/07/2012

View Document

10/11/1110 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 SAIL ADDRESS CHANGED FROM: C/O EMJAY PARTNERSHIP LTD 14 TRINITY WAY LITTLEHAMPTON WEST SUSSEX BN17 5SS ENGLAND

View Document

03/11/113 November 2011 SAIL ADDRESS CHANGED FROM: C/O EMJAY PARTNERSHIP LIMITED 14 TRINITY WAY LITTLEHAMPTON WEST SUSSEX BN17 5SS ENGLAND

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE BONE / 28/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD MILLYARD PANNETT / 28/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE BONE / 15/11/2008

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BONE / 23/04/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

02/08/972 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/972 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

27/06/9627 June 1996 S386 DISP APP AUDS 05/06/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 113/116, BUTE STREET, CARDIFF, SOUTH GLAMORGAN. CF1 6TE

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/94

View Document

21/12/9421 December 1994 £ NC 30000/60000 17/10/94

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

13/09/8813 September 1988 WD 23/08/88 AD 12/05/88--------- £ SI 29998@1=29998 £ IC 2/30000

View Document

13/09/8813 September 1988 £ NC 1000/30000

View Document

13/09/8813 September 1988 NC INC ALREADY ADJUSTED 27/07/87

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 ALTER MEM AND ARTS 120588

View Document

14/06/8814 June 1988 REDESIGNATION OF SHARES 120588

View Document

14/06/8814 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8814 June 1988 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/87

View Document

12/10/8712 October 1987 COMPANY NAME CHANGED MYTHWORTHY LIMITED CERTIFICATE ISSUED ON 13/10/87

View Document

02/10/872 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/10/872 October 1987 SECRETARY RESIGNED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/8720 August 1987 ALTER MEM AND ARTS 270787

View Document

01/06/871 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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