About

Registered Number: 04005092
Date of Incorporation: 31/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 9 Swan Court, Burford, Tenbury Wells, Worcestershire, WR15 8QF

 

Having been setup in 2000, Maple (144) Ltd have registered office in Tenbury Wells in Worcestershire, it has a status of "Active". We don't know the number of employees at Maple (144) Ltd. Breakwell, Christopher, Thursfield, Matthew David, Billington, Lauren Elizabeth, Brown, Darren Lea, Clent, David John, Drummond, Janet Mary, Dub, Valerie Corinth, Everill, Dennis Robert, Everill, Janet, Pearce, Mavis Margaret, Roberts, George Edward, Turvey, Joanne, Yapp, Russell are listed as the directors of Maple (144) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAKWELL, Christopher 13 June 2005 - 1
BILLINGTON, Lauren Elizabeth 01 October 2007 28 May 2009 1
BROWN, Darren Lea 01 August 2002 05 March 2004 1
CLENT, David John 01 August 2002 20 June 2005 1
DRUMMOND, Janet Mary 01 August 2002 01 October 2007 1
DUB, Valerie Corinth 01 August 2002 01 October 2007 1
EVERILL, Dennis Robert 25 June 2005 19 July 2007 1
EVERILL, Janet 30 October 2008 10 June 2011 1
PEARCE, Mavis Margaret 01 August 2002 09 March 2004 1
ROBERTS, George Edward 01 August 2002 05 March 2004 1
TURVEY, Joanne 01 August 2002 31 March 2006 1
YAPP, Russell 01 August 2002 05 March 2004 1
Secretary Name Appointed Resigned Total Appointments
THURSFIELD, Matthew David 10 October 2002 13 June 2005 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 11 June 2011
AA - Annual Accounts 09 March 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 19 March 2009
363s - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 14 August 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 03 July 2007
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 22 June 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 01 April 2004
AA - Annual Accounts 01 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 08 March 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
363s - Annual Return 10 June 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 12 June 2001
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.