Advanced company searchLink opens in new window

REGAL AND BARNES LTD

Company number 10476010

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)
02 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
17 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
17 Aug 2022 AD01 Registered office address changed from Unit 1 Fullers Way South Chessington KT9 1DQ England to Unit 1 Davis Road Chessington KT9 1TT on 17 August 2022
19 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 30 November 2019
28 Apr 2020 PSC07 Cessation of James Alcock as a person with significant control on 30 March 2020
28 Apr 2020 PSC01 Notification of Henry Campbell as a person with significant control on 30 March 2020
28 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 28 April 2020
28 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2019 AA Micro company accounts made up to 30 November 2018
27 Nov 2019 TM01 Termination of appointment of Jacek Buczek as a director on 13 November 2019
27 Nov 2019 TM01 Termination of appointment of Nicholas Miles as a director on 13 November 2019
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
27 Nov 2019 TM01 Termination of appointment of James Robert John Alcock as a director on 30 September 2019
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
24 Nov 2017 PSC01 Notification of James Alcock as a person with significant control on 14 November 2016
17 Nov 2017 AD01 Registered office address changed from Eco House Lion Way Brentford Middlesex TW8 8AR United Kingdom to Unit 1 Fullers Way South Chessington KT9 1DQ on 17 November 2017