Download leads from Nexok and grow your business. Find out more

Mapleton Limited

Documents

Total Documents110
Total Pages488

Filing History

3 August 2017Confirmation statement made on 3 August 2017 with updates
1 August 2017Appointment of Catherine Alison Spiers as a director on 28 July 2017
1 August 2017Appointment of James Martin Spiers as a director on 28 July 2017
27 July 2017Termination of appointment of Kirsty Jane Askew as a director on 27 July 2017
2 March 2017Total exemption small company accounts made up to 31 May 2016
17 August 2016Termination of appointment of Anna Marie Skinner as a director on 9 July 2015
9 August 2016Confirmation statement made on 3 August 2016 with updates
29 February 2016Total exemption small company accounts made up to 31 May 2015
19 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8
10 March 2015Total exemption small company accounts made up to 31 May 2014
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
24 March 2014Appointment of Julian Wang as a director
28 February 2014Total exemption small company accounts made up to 31 May 2013
31 January 2014Termination of appointment of Stephen Rice as a director
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
28 June 2013Termination of appointment of Stephen Rice as a secretary
27 June 2013Registered office address changed from 14 New Street Leicester LE1 5NE on 27 June 2013
27 June 2013Appointment of Cosec Management Services Limited as a secretary
29 May 2013Current accounting period shortened from 31 July 2013 to 31 May 2013
8 May 2013Total exemption small company accounts made up to 31 July 2012
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
11 May 2012Termination of appointment of Thomas Askew as a secretary
11 May 2012Appointment of Stephen John Rice as a secretary
25 April 2012Total exemption small company accounts made up to 31 July 2011
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
26 May 2011Appointment of Mr Thomas Derek Askew as a secretary
26 May 2011Termination of appointment of John Ramsden as a secretary
26 May 2011Appointment of Ms Kirsty Jane Askew as a director
26 May 2011Termination of appointment of John Ramsden as a director
9 May 2011Total exemption small company accounts made up to 31 July 2010
3 August 2010Director's details changed for John Milton Ramsden on 3 August 2010
3 August 2010Director's details changed for John Milton Ramsden on 3 August 2010
3 August 2010Director's details changed for Sudhir Kumar Sethi on 3 August 2010
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
3 August 2010Director's details changed for Sudhir Kumar Sethi on 3 August 2010
3 August 2010Director's details changed for Anna Marie Skinner on 3 August 2010
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
3 August 2010Director's details changed for Anna Marie Skinner on 3 August 2010
14 July 2010Appointment of James David Spiers as a director
22 April 2010Total exemption small company accounts made up to 31 July 2009
28 August 2009Appointment terminated director keith wheeler
28 August 2009Return made up to 03/08/09; full list of members
26 November 2008Total exemption small company accounts made up to 31 July 2008
28 August 2008Return made up to 03/08/08; full list of members
29 February 2008Total exemption small company accounts made up to 31 July 2007
22 August 2007Return made up to 03/08/07; change of members
  • 363(288) ‐ Director resigned
8 March 2007Total exemption small company accounts made up to 31 July 2006
8 March 2007New director appointed
27 September 2006New director appointed
22 August 2006Return made up to 03/08/06; full list of members
24 May 2006Total exemption small company accounts made up to 31 July 2005
31 October 2005New director appointed
25 October 2005New director appointed
25 October 2005Secretary resigned
25 October 2005New secretary appointed
25 October 2005Director resigned
18 October 2005New director appointed
28 September 2005Director resigned
28 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
3 May 2005Total exemption small company accounts made up to 31 July 2004
7 September 2004Director resigned
7 September 2004New secretary appointed
7 September 2004Secretary resigned
31 August 2004Return made up to 03/08/04; full list of members
23 February 2004Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director resigned
11 February 2004Total exemption small company accounts made up to 31 July 2003
5 September 2003New director appointed
27 August 2003Director resigned
27 August 2003Director resigned
27 August 2003Director resigned
3 February 2003New director appointed
3 February 2003Director resigned
3 February 2003Director resigned
3 February 2003Director resigned
3 February 2003New director appointed
3 February 2003New director appointed
3 February 2003Director resigned
30 December 2002Secretary resigned
30 December 2002New secretary appointed
7 December 2002Total exemption small company accounts made up to 31 July 2002
18 August 2002Return made up to 03/08/02; full list of members
12 November 2001Total exemption small company accounts made up to 31 July 2001
13 August 2001Return made up to 03/08/01; full list of members
1 February 2001Director resigned
21 November 2000Accounts for a small company made up to 31 July 2000
15 November 2000New director appointed
18 August 2000Return made up to 03/08/00; full list of members
14 December 1999Accounts for a small company made up to 31 July 1999
16 November 1999New director appointed
10 August 1999Return made up to 03/08/99; full list of members
17 December 1998Accounts for a small company made up to 31 July 1998
21 August 1998Return made up to 03/08/98; change of members
  • 363(288) ‐ Director resigned
12 February 1998Registered office changed on 12/02/98 from: 148 london road leicester LE2 1ED
29 January 1998Accounts for a small company made up to 31 July 1997
12 January 1998New director appointed
12 January 1998Memorandum and Articles of Association
12 January 1998New director appointed
18 August 1997Return made up to 03/08/97; change of members
17 March 1997Director resigned
19 December 1996Accounts for a small company made up to 31 July 1996
13 August 1996Return made up to 03/08/96; full list of members
29 November 1995Accounts for a small company made up to 31 July 1995
22 August 1995Return made up to 03/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
7 July 1993Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing