Advanced company searchLink opens in new window

REGAL PAINTS LIMITED

Company number 02833626

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)
01 May 2024 AA Micro company accounts made up to 31 August 2023
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
14 Dec 2022 AD01 Registered office address changed from Dunsford Road Meadow Lane Industrial Est Alfreton Derbyshire DE55 7RH to 42 Littlemoor Lane Newton Alfreton Derbyshire DE55 5TY on 14 December 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
10 Mar 2022 AA Micro company accounts made up to 31 August 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
15 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
15 Dec 2020 TM02 Termination of appointment of Brian Adkins as a secretary on 28 October 2020
15 Dec 2020 AP03 Appointment of Kay Adkins as a secretary on 28 October 2020
13 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
22 May 2020 AA Micro company accounts made up to 31 August 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
10 Apr 2019 AA Micro company accounts made up to 31 August 2018
10 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
14 May 2018 AA Micro company accounts made up to 31 August 2017
15 Mar 2018 AP01 Appointment of Kay Adkins as a director on 15 March 2018
20 Oct 2017 PSC04 Change of details for Mr Andrew Adkins as a person with significant control on 28 September 2017
20 Oct 2017 PSC07 Cessation of Richard Adkins as a person with significant control on 28 September 2017
20 Oct 2017 TM01 Termination of appointment of Richard Adkins as a director on 28 September 2017
27 Sep 2017 PSC07 Cessation of Richard Adkins as a person with significant control on 6 April 2016
27 Sep 2017 PSC07 Cessation of Andrew Robert Adkins as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
07 Jul 2017 PSC01 Notification of Andrew Adkins as a person with significant control on 6 April 2016