MAPLE BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Director's details changed for Mr Ryan Preston Wells on 2024-06-11

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Director's details changed for Mr Ryan Preston Wells on 2023-06-06

View Document

21/01/2321 January 2023 Satisfaction of charge 117318710002 in full

View Document

05/12/225 December 2022 Notification of Georgia Jane Lynch as a person with significant control on 2022-12-02

View Document

05/12/225 December 2022 Termination of appointment of Ben William Lynch as a director on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Ben William Lynch as a person with significant control on 2022-12-02

View Document

05/12/225 December 2022 Appointment of Mrs Georgia Jane Lynch as a director on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

23/11/2223 November 2022 Termination of appointment of Georgia Jane Lynch as a director on 2022-11-22

View Document

23/11/2223 November 2022 Notification of Ben William Lynch as a person with significant control on 2022-11-22

View Document

23/11/2223 November 2022 Appointment of Mr Ben William Lynch as a director on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of Georgia Jane Lynch as a person with significant control on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/03/219 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PREVSHO FROM 31/12/2020 TO 31/10/2020

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA JANE LYNCH

View Document

13/01/2113 January 2021 CESSATION OF BEN WILLIAM LYNCH AS A PSC

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS GEORGIA JANE LYNCH

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR BEN LYNCH

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 3RD FLOOR 166 COLLEGE ROAD HARROW HA1 1BH ENGLAND

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117318710002

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117318710001

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1818 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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