Advanced company searchLink opens in new window

REGENCO (WINCHBURGH 2) LIMITED

Company number 06428161

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)
08 Sep 2010 CONNOT Change of name notice
08 Jul 2010 AA Full accounts made up to 31 December 2009
30 Jan 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010
18 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
16 Sep 2009 AA Full accounts made up to 31 December 2008
31 Jan 2009 288b Appointment terminated secretary brendan o'grady
31 Jan 2009 288a Secretary appointed daniel whitby
24 Nov 2008 363a Return made up to 15/11/08; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
14 Oct 2008 225 Accounting reference date shortened from 30/11/2008 to 31/12/2007
06 Feb 2008 288c Director's particulars changed
05 Dec 2007 288a New secretary appointed;new director appointed
26 Nov 2007 288b Secretary resigned
26 Nov 2007 288b Director resigned
26 Nov 2007 288a New director appointed
26 Nov 2007 288a New director appointed
26 Nov 2007 288a New director appointed
20 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2007 NEWINC Incorporation