MAPLE & STONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Appointment of Ms Julie Anne Spence as a director on 2024-04-06

View Document

16/04/2416 April 2024 Director's details changed for Mr Simon Graham Knox on 2024-04-06

View Document

16/04/2416 April 2024 Appointment of Mr Russell Lee Davies as a director on 2024-04-06

View Document

29/01/2429 January 2024 Notification of Helen Catherine Knox as a person with significant control on 2024-01-19

View Document

25/01/2425 January 2024 Termination of appointment of Richard Gwyn Thomas as a director on 2024-01-19

View Document

25/01/2425 January 2024 Appointment of Mr Simon Graham Knox as a director on 2024-01-19

View Document

25/01/2425 January 2024 Appointment of Mrs Helen Catherine Knox as a director on 2024-01-19

View Document

25/01/2425 January 2024 Appointment of Mrs Helen Catherine Knox as a secretary on 2024-01-19

View Document

25/01/2425 January 2024 Notification of Simon Graham Knox as a person with significant control on 2024-01-19

View Document

25/01/2425 January 2024 Cessation of Richard Thomas as a person with significant control on 2024-01-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/12/2219 December 2022 Notification of Richard Thomas as a person with significant control on 2021-08-11

View Document

19/12/2219 December 2022 Cessation of Martin Stuart Bolton as a person with significant control on 2021-08-11

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-07-12 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/08/2111 August 2021 Termination of appointment of Martin Stuart Bolton as a director on 2021-08-06

View Document

21/07/2121 July 2021 Director's details changed for Mr Richard Gwyn Thomas on 2021-07-21

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

14/11/1914 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 300

View Document

13/11/1913 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 200

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED CHESHIRE BESPOKE KITCHENS LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR RICHARD GWYN THOMAS

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM PARK COURT OFFICES 45 RHOSDDU ROAD WREXHAM LL11 2NS UNITED KINGDOM

View Document

09/08/199 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1912 July 2019 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