MAPLECROFT.NET LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from Trimbridge House Trim Street Bath BA1 1HB England to 22 Bishopsgate London EC2N 4BQ on 2025-02-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Registered office address changed from Trimbridge House Trimbridge House Trim Street Bath BA1 2DP United Kingdom to Trimbridge House Trim Street Bath BA1 1HB on 2024-07-16

View Document

25/04/2425 April 2024 Registered office address changed from 1 Henry Street Bath BA1 1JS to Trimbridge House Trimbridge House Trim Street Bath BA1 2DP on 2024-04-25

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-09

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR MATTHEW REZA MOSHIRI

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR SONDRA SCOTT

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MS SONDRA SCOTT

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PERRY ROTELLA

View Document

05/11/155 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/01/1521 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1521 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR PERRY FRANCIS ROTELLA

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE COLE

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR KENNETH EDWARD THOMPSON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE COLE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALYSON WARHURST

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ALYSON CLAIRE WARHURST / 07/07/2014

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE EDWARD COLE / 07/07/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD COLE / 07/07/2014

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE TOWERS ST STEPHENS ROAD BATH BA1 5JZ

View Document

20/11/1320 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 ARTICLES OF ASSOCIATION

View Document

19/01/1219 January 2012 12/10/11 STATEMENT OF CAPITAL GBP 47960.00

View Document

02/01/122 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 GEN BUS ACTS 19/03/2010

View Document

15/07/1015 July 2010 19/03/10 STATEMENT OF CAPITAL GBP 46440

View Document

15/07/1015 July 2010 ARTICLES OF ASSOCIATION

View Document

15/07/1015 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/12/096 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALYSON CLAIRE WARHURST / 24/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD COLE / 24/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/11/0817 November 2008 SUBDIVIDE SHARES 01/07/2008

View Document

17/11/0817 November 2008 ADOPT ARTICLES 01/07/2008

View Document

17/11/0817 November 2008 S-DIV

View Document

14/11/0814 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: MAPLECROFT HOUSE BATH ROAD BRADFORD ON AVON WILTSHIRE BA15 2PE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 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