MAPLE YACHTS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/10/179 October 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM MAPLE HOUSE GREEN LANE, RINGMER LEWES EAST SUSSEX BN8 5AD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/08/1410 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LARKIN

View Document

12/08/1312 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/08/128 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LARKIN / 14/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LARKIN / 14/07/2010

View Document

09/08/109 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/08/0718 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX

View Document

10/08/0210 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

21/07/0021 July 2000 RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 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