MAPLE & STONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-12 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
16/04/2416 April 2024 | Appointment of Ms Julie Anne Spence as a director on 2024-04-06 |
16/04/2416 April 2024 | Director's details changed for Mr Simon Graham Knox on 2024-04-06 |
16/04/2416 April 2024 | Appointment of Mr Russell Lee Davies as a director on 2024-04-06 |
29/01/2429 January 2024 | Notification of Helen Catherine Knox as a person with significant control on 2024-01-19 |
25/01/2425 January 2024 | Termination of appointment of Richard Gwyn Thomas as a director on 2024-01-19 |
25/01/2425 January 2024 | Appointment of Mr Simon Graham Knox as a director on 2024-01-19 |
25/01/2425 January 2024 | Appointment of Mrs Helen Catherine Knox as a director on 2024-01-19 |
25/01/2425 January 2024 | Appointment of Mrs Helen Catherine Knox as a secretary on 2024-01-19 |
25/01/2425 January 2024 | Notification of Simon Graham Knox as a person with significant control on 2024-01-19 |
25/01/2425 January 2024 | Cessation of Richard Thomas as a person with significant control on 2024-01-19 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-07-31 |
19/12/2219 December 2022 | Notification of Richard Thomas as a person with significant control on 2021-08-11 |
19/12/2219 December 2022 | Cessation of Martin Stuart Bolton as a person with significant control on 2021-08-11 |
19/12/2219 December 2022 | Confirmation statement made on 2022-07-12 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/08/2111 August 2021 | Termination of appointment of Martin Stuart Bolton as a director on 2021-08-06 |
21/07/2121 July 2021 | Director's details changed for Mr Richard Gwyn Thomas on 2021-07-21 |
22/04/2122 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
14/11/1914 November 2019 | 07/11/19 STATEMENT OF CAPITAL GBP 300 |
13/11/1913 November 2019 | 07/11/19 STATEMENT OF CAPITAL GBP 200 |
19/08/1919 August 2019 | COMPANY NAME CHANGED CHESHIRE BESPOKE KITCHENS LIMITED CERTIFICATE ISSUED ON 19/08/19 |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR RICHARD GWYN THOMAS |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM PARK COURT OFFICES 45 RHOSDDU ROAD WREXHAM LL11 2NS UNITED KINGDOM |
09/08/199 August 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/07/1912 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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