MAPLE LOFT CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/05/1423 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/05/1318 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/04/121 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW HENNESSY

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HENNESSY

View Document

24/02/1124 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HENNESSY / 02/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HENNESSY / 02/04/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON NORRIS / 02/04/2010

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MATTHEW HENNESSY

View Document

06/03/096 March 2009 SECRETARY APPOINTED MATTHEW HENNESSY

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JON NORRIS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: GISTERED OFFICE CHANGED ON 04/03/2009 FROM 56 LATHAM ROAD BEXLEY HEATH DA6 7NQ

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

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