ONYX LEIGH ENVIRONMENTAL LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Miss Celia Rosalind Gough on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr David Price on 2025-01-28

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 2023-02-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

02/12/212 December 2021 Appointment of Miss Celia Rosalind Gough as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Elaine Margaret Aitken as a secretary on 2021-11-30

View Document

01/07/211 July 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-06-30

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID O,CONNOR

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR ROBERT CHARLES HUNT

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR ROBERT CHARLES HUNT

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

22/11/1022 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD O,CONNOR / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPAUL / 01/10/2009

View Document

29/05/0929 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUNT

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR RICHARD BERRY

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KUTNER

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RICHARD BERRY

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: ONYX HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: ONYX HOUSE 401 MILE END ROAD LONDON E3 4PB

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/98

View Document

14/10/9814 October 1998 £ NC 100/4601100 20/07/98

View Document

14/10/9814 October 1998 VARYING SHARE RIGHTS AND NAMES 20/07/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 20/07/98

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: DUNSTON HALL, DUNSTON, STAFFORD. ST18 9AB

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED LEIGH ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

27/06/9227 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: LINDON ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7BB

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/09/9111 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

06/01/906 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/10/863 October 1986 NEW SECRETARY APPOINTED

View Document

02/10/862 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 DIRECTOR RESIGNED

View Document

28/06/8428 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/84

View Document

07/02/777 February 1977 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