Advanced company searchLink opens in new window

REGIMENTAL REPLICAS (1995) LIMITED

Company number 02998722

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)
11 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
24 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 AD01 Registered office address changed from 11 st. Albans Road Darwen BB3 0HS England to Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY on 12 January 2023
21 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
13 Sep 2022 AD01 Registered office address changed from Pen Hill Farm Bedchester Shaftesbury Dorset SP7 0JW England to 11 st. Albans Road Darwen BB3 0HS on 13 September 2022
13 Sep 2022 AP01 Appointment of Mrs Danielle Heufan Tsang-Warmington as a director on 12 September 2022
13 Sep 2022 AP01 Appointment of Mr Stuart Warmington as a director on 12 September 2022
13 Sep 2022 TM02 Termination of appointment of Rosie Anne Yates as a secretary on 12 September 2022
13 Sep 2022 TM01 Termination of appointment of Robert Evans as a director on 12 September 2022
13 Sep 2022 PSC01 Notification of Danielle Heufan Tsang-Warmington as a person with significant control on 12 September 2022
13 Sep 2022 PSC01 Notification of Stuart Warmington as a person with significant control on 12 September 2022
13 Sep 2022 PSC07 Cessation of Rosemary Anne Yates as a person with significant control on 12 September 2022
13 Sep 2022 PSC07 Cessation of Cjk & Ra Yates Childrens Trust as a person with significant control on 12 September 2022
03 Sep 2022 PSC02 Notification of Cjk & Ra Yates Childrens Trust as a person with significant control on 30 August 2022
03 Sep 2022 PSC04 Change of details for Mrs Rosemary Anne Yates as a person with significant control on 30 August 2022
23 Aug 2022 MR04 Satisfaction of charge 1 in full
12 Aug 2022 AA Micro company accounts made up to 31 December 2021
08 Jul 2022 MR05 All of the property or undertaking has been released from charge 1
04 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates