MAPLE TREE WEB DESIGN LIMITED

14 Pinewood Drive 14 Pinewood Drive, Selby, YO8 8JU, England
StatusACTIVE
Company No.11853493
CategoryPrivate Limited Company
Incorporated28 Feb 2019
Age5 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

MAPLE TREE WEB DESIGN LIMITED is an active private limited company with number 11853493. It was incorporated 5 years, 3 months, 5 days ago, on 28 February 2019. The company address is 14 Pinewood Drive 14 Pinewood Drive, Selby, YO8 8JU, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Paul Jay Bernard Crow

Change date: 2022-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-23

Old address: 22 Almond Tree Ave Carlton Goole DN14 9QQ England

New address: 14 Pinewood Drive Camblesforth Selby YO8 8JU

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Richard Newton

Termination date: 2022-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-22

Officer name: Lauren Victoria Watson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-22

Officer name: Thomas Falkingham

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-22

Officer name: Mr Simon Paul Jay Bernard Crow

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-22

Psc name: Joe Richard Newton

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-22

Psc name: Thomas James Falkingham

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-22

Psc name: Simon Paul Jay Bernard Crow

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Miss Lauren Victoria Watson

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2022

Action Date: 29 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Paul Jay Bernard Crow

Cessation date: 2022-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2022

Action Date: 29 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-29

Psc name: George Allen Clark

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2022

Action Date: 29 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-29

Officer name: George Allen Clark

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2022

Action Date: 29 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Jay Bernard Crow

Termination date: 2022-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: 3 the Oval Beal Goole DN14 0TA United Kingdom

Change date: 2022-01-05

New address: 22 Almond Tree Ave Carlton Goole DN14 9QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-04-10

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-10

Officer name: Mr George Allen Clark

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-10

Psc name: George Allen Clark

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-26

Psc name: Thomas James Falkingham

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-03

Psc name: Joe Richard Newton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Richard Newton

Appointment date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joe Richard Newton

Cessation date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Richard Newton

Termination date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Mr Thomas Falkingham

Documents

View document PDF

Incorporation company

Date: 28 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

345 NATIONS CUP LIMITED

1 ST GEORGE'S ROAD,LONDON,SW19 4DR

Number:10747202
Status:ACTIVE
Category:Private Limited Company

CLEVELAND CLUB (BURSCOUGH) LIMITED

THE BARONS,BURSCOUGH, NR ORMSKIRK,L40 0SD

Number:01889598
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ASSET SOLUTIONS LIMITED

9 PARKHAM COURT,BROMLEY,BR2 0JF

Number:06753557
Status:ACTIVE
Category:Private Limited Company

LOTUS QA ASSISTANTS LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:11761007
Status:ACTIVE
Category:Private Limited Company

MARINA THEATRE TRUST

THE MARINA THEATRE,LOWESTOFT,NR32 1HH

Number:07824326
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NUDATION LIMITED

SUITE 4 CALVERLEY MANSIONS,TUNBRIDGE WELLS,TN1 2JN

Number:08274704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source