About

Registered Number: 02622304
Date of Incorporation: 20/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Maple Leaf House, 1 Poplar Close, Frome Somerset, BA11 2UH

 

Maple Leaf Remedials Ltd was registered on 20 June 1991 and has its registered office in Frome Somerset. The current directors of Maple Leaf Remedials Ltd are listed as Almeida, Rachel Catherine, Earle, Catherine Mary, Earle, Andrew St John at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLE, Andrew St John 20 June 1991 - 1
Secretary Name Appointed Resigned Total Appointments
ALMEIDA, Rachel Catherine 24 June 2001 - 1
EARLE, Catherine Mary 20 June 1991 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 11 November 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 20 June 2014
CH03 - Change of particulars for secretary 20 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 03 January 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 24 June 1994
RESOLUTIONS - N/A 03 December 1993
AA - Annual Accounts 03 December 1993
363s - Annual Return 25 November 1993
AA - Annual Accounts 27 May 1993
RESOLUTIONS - N/A 02 February 1993
363s - Annual Return 22 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1992
AUD - Auditor's letter of resignation 28 October 1991
287 - Change in situation or address of Registered Office 07 July 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
NEWINC - New incorporation documents 20 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.