Advanced company searchLink opens in new window

MAPLE HOMES TILING LIMITED

Company number 12121339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AA Micro company accounts made up to 31 July 2023
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
16 Aug 2023 PSC04 Change of details for Mr Adam Carl Wamsley as a person with significant control on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Adam Carl Wamsley on 15 August 2023
15 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne, 26 Main Avenue Moor Park Northwood HA6 2HJ England to 5 Moore Crescent Aylesbury HP18 1AH on 15 August 2023
15 Aug 2023 TM02 Termination of appointment of Kerry Secretarial Services Limited as a secretary on 6 July 2023
24 May 2023 AA Total exemption full accounts made up to 31 July 2022
14 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
29 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
13 Jul 2020 AP04 Appointment of Kerry Secretarial Services Limited as a secretary on 24 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 PSC07 Cessation of Douglas Robert Neal Evans as a person with significant control on 3 February 2020
19 Feb 2020 PSC01 Notification of Adam Carl Wamsley as a person with significant control on 3 February 2020
18 Feb 2020 TM01 Termination of appointment of Douglas Robert Neal Evans as a director on 3 February 2020
18 Feb 2020 AP01 Appointment of Mr Adam Carl Wamsley as a director on 3 February 2020
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
30 Oct 2019 PSC04 Change of details for Mr Douglas Robert Neal Evans as a person with significant control on 25 July 2019
30 Oct 2019 PSC07 Cessation of Adam Carl Wamsley as a person with significant control on 25 July 2019
25 Sep 2019 TM01 Termination of appointment of Adam Carl Wamsley as a director on 24 July 2019
25 Sep 2019 AP01 Appointment of Mr Douglas Robert Neal Evans as a director on 24 July 2019
24 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted