EAFIELD & MAPLE LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Change of details for Mr Paul David Brown as a person with significant control on 2021-10-25

View Document

14/10/2114 October 2021 Termination of appointment of Nicola Brown as a secretary on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Nicola Brown as a director on 2021-10-01

View Document

14/10/2114 October 2021 Cessation of Nicola Brown as a person with significant control on 2021-06-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BROWN

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID BROWN / 01/01/2018

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MRS NICOLA BROWN

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BROWN / 25/10/2016

View Document

23/03/1623 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED EAFILED & MAPLE LETTINGS LIMITED CERTIFICATE ISSUED ON 22/06/11

View Document

26/05/1126 May 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BROWN / 20/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: IRWELL HOUSE, 223 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 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