MATTHEW THOMAS LANDSCAPING LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-03-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 63A GOPPA ROAD PONTARDDULAIS SWANSEA SA4 8JW

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LYNN THOMAS / 12/08/2020

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/09/167 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA THOMAS

View Document

07/08/137 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LYNN THOMAS / 05/12/2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 9 LLYSGWYN TERRACE PONTARDDULAIS SWANSEA WEST GLAMORGAN SA4 8PH

View Document

21/06/1221 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LYNN THOMAS / 01/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 24 GOLWYG Y TWR, PARC ST TEILO PONTARDULAIS SWANSEA SA4 8EA

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS / 06/03/2008

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA THOMAS / 06/03/2008

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company