Advanced company searchLink opens in new window

MATTHEWS & LEIGH CIVIL ENGINEERING LIMITED

Company number 03690805

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Jan 2024 PSC05 Change of details for Matthews & Leigh Holdings Ltd as a person with significant control on 31 December 2023
22 Dec 2023 AA Full accounts made up to 31 March 2023
08 Jan 2023 AA Full accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
03 Jan 2023 PSC05 Change of details for Matthews & Leigh Holdings Ltd as a person with significant control on 23 December 2022
24 Aug 2022 AD01 Registered office address changed from 141 Chapel Lane Coppull Chorley Lancashire PR7 4nd to Lostock Bridge Farm Ulnes Walton Lane Ulnes Walton Leyland PR26 8LT on 24 August 2022
05 Jan 2022 AA Full accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
15 Apr 2021 AA Full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
07 May 2020 PSC02 Notification of Matthews & Leigh Holdings Ltd as a person with significant control on 4 May 2020
06 May 2020 PSC07 Cessation of Debrah Jayne Leigh as a person with significant control on 3 April 2020
06 May 2020 MR01 Registration of charge 036908050002, created on 4 May 2020
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 3,000
22 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 CAP-SS Solvency Statement dated 03/04/20
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jan 2020 AA Full accounts made up to 31 March 2019
16 Sep 2019 PSC04 Change of details for Mrs Debrah Jayne Leigh as a person with significant control on 12 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Ian Michael Leigh on 12 September 2019
12 Sep 2019 PSC04 Change of details for Mrs Debrah Jayne Leigh as a person with significant control on 12 September 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018