MAPLIN A DIVISION OF WATERCHEM LIMITED

Company Documents

DateDescription
20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

26/06/1526 June 2015 SAIL ADDRESS CHANGED FROM:
UNIT 2 DERWENT CLOSE
WARNDON
WORCESTER
WR4 9TY
ENGLAND

View Document

26/06/1526 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN CHARLTON

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
UNIT 2 DERWENT CLOSE
WARNDON
WORCESTER
WR4 9TY

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/06/1415 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/06/1328 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PROWSE

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM CHARLES CHARLTON / 07/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CHARLES CHARLTON / 07/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HODGSON / 07/06/2012

View Document

13/06/1213 June 2012 SAIL ADDRESS CHANGED FROM: 7-11 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM PURLIEUS COTSWALD CENTRE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BY

View Document

09/06/119 June 2011 08/06/11 NO CHANGES

View Document

08/03/118 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

16/09/1016 September 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/05/1011 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/1011 May 2010 SECRETARY APPOINTED JOHN WILLIAM CHARLES CHARLTON

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 2 THE KINGFISHERS HODGSON WAY WICKFORD ESSEX SS11 8YN

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DEDMAN

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED RICHARD HODGSON

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR JOHN PROWSE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JOHN WILLIAM CHARLES CHARLTON

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/0911 December 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED MAPLIN ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 30/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: G OFFICE CHANGED 16/06/05 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIV 04/10/99

View Document

19/10/9919 October 1999 VARYING SHARE RIGHTS AND NAMES 04/10/99

View Document

19/10/9919 October 1999 ADOPT MEM AND ARTS 04/10/99

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/06/99; CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 � NC 1000/10000 05/08/98

View Document

11/08/9811 August 1998 ALLOT SARES TO AMT OF C 05/08/98

View Document

11/08/9811 August 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: G OFFICE CHANGED 22/07/98 CHASE HOUSE 5 CHASE ROAD SOUTHEND-ON-SEA ESSEX

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

08/01/968 January 1996 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: G OFFICE CHANGED 25/10/95 119A HIGH STREET SOUTHEND ON SEA ESSEX SS1 1LH

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: G OFFICE CHANGED 21/03/95 119A HIGH STREET SOUTHEND ON SEA ESSEX SS1 1LH

View Document

05/02/955 February 1995 NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/02/955 February 1995 SECRETARY RESIGNED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 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