- Company Overview for REGENTS CONTRACTING LTD (03491529)
- Filing history for REGENTS CONTRACTING LTD (03491529)
- People for REGENTS CONTRACTING LTD (03491529)
- More for REGENTS CONTRACTING LTD (03491529)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 77 Chapel Street Chapel Street Billericay CM12 9LR England to Elms House Church Road Harold Wood Romford RM3 0JU on 10 August 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
15 Sep 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Ryan Merrill as a person with significant control on 1 March 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Ryan Merrill on 1 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
29 Sep 2017 | TM02 | Termination of appointment of Beatons Accountants Ltd as a secretary on 15 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU to 77 Chapel Street Chapel Street Billericay CM12 9LR on 29 September 2017 | |
08 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
19 May 2016 | TM01 | Termination of appointment of Maurice Michael Parrett as a director on 11 May 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Ryan Merrill as a director on 21 March 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |