Advanced company searchLink opens in new window

REGAL (SOUTH) LIMITED

Company number 05726368

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 Mar 2024 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG to Prentis Quay Sittingbourne Kent ME10 2QD on 1 March 2024
30 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
05 Apr 2023 PSC07 Cessation of Gary Davolls as a person with significant control on 1 April 2022
05 Apr 2023 PSC07 Cessation of Deborah Lorraine Davolls as a person with significant control on 1 April 2022
05 Apr 2023 PSC02 Notification of Green Hawk Limited as a person with significant control on 1 April 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
12 Sep 2017 PSC04 Change of details for Mr Gary Davolls as a person with significant control on 12 September 2017
12 Sep 2017 PSC04 Change of details for Mrs Deborah Lorraine Davolls as a person with significant control on 12 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Gary Davolls on 12 September 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
30 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
17 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
26 Jun 2015 MR01 Registration of charge 057263680002, created on 26 June 2015