M. B. MAAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Registered office address changed from The Lake House Bosworth Road Wellsborough Nuneaton CV13 6PB England to New Barn Blithbury Road Rugeley WS15 3HN on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

06/02/236 February 2023 Secretary's details changed for Miss Susannah Margaret Moseley-Gray on 2023-01-25

View Document

06/02/236 February 2023 Director's details changed for Mr Stephen Christopher Moseley on 2023-01-25

View Document

06/02/236 February 2023 Director's details changed for Mrs Susannah Margaret Moseley-Gray on 2023-01-25

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER MOSELEY

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HUGH MAISTER / 01/06/2017

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MOSELEY

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 8 YORK ROW WISBECH CAMBRIDGESHIRE PE13 1EF

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUGH MAISTER

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH MARGARET MOSELEY-GRAY

View Document

23/02/1723 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH MARGARET MAISTER-GRAY / 07/12/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH MARGARET MAISTER-GRAY / 18/08/2015

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSANNAH MARGARET MAISTER-GRAY / 07/12/2015

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH MARGARET MAISTER-GRAY / 25/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNAH MARGARET MAISTER-GRAY / 08/08/2013

View Document

08/08/138 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET MAISTER

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED JOHN HUGH MAISTER

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED JOHN HUGH MAISTER

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM EASTFIELDS MILL LANE TYDD ST MARY WISBECH CAMBS PE13 5SB

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MISS SUSANNAH MARGARET MAISTER-GRAY

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 8 YORK ROW WISBECH CAMBRIDGESHIRE PE13 1EF

View Document

13/07/1113 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH GRAY / 01/01/2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM FENLANDS, CLARKS HILL GEDNEY SPALDING LINCOLNSHIIRE PE12 0DQ

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 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