Advanced company searchLink opens in new window

REGENCY FACTORS INVOICE FINANCE LIMITED

Company number 04049983

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)
11 Jul 2014 AA Full accounts made up to 31 January 2014
13 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200,000
01 Jul 2013 AA Full accounts made up to 31 January 2013
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
24 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 31 January 2012
29 Sep 2011 AP01 Appointment of Mr John Thomas Farrell as a director
01 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
18 Jul 2011 AA Full accounts made up to 31 January 2011
20 May 2011 AP03 Appointment of Mr Jonathan Simon Myer Craft as a secretary
20 May 2011 TM02 Termination of appointment of Hilary Craft as a secretary
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 150,000
17 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mrs Hilary Susan Craft on 9 August 2010
17 Aug 2010 CH01 Director's details changed for Mr Maurice Howard Craft on 9 August 2010
17 Aug 2010 CH03 Secretary's details changed for Mrs Hilary Susan Craft on 9 August 2010
29 Jun 2010 AA Full accounts made up to 31 January 2010
09 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 22 October 2009
  • GBP 150,000
28 Oct 2009 MISC Form 123
28 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2009 363a Return made up to 09/08/09; full list of members
24 Jun 2009 AA Full accounts made up to 31 January 2009