Advanced company searchLink opens in new window

REGENTS CONTRACTING LTD

Company number 03491529

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)
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
  • GBP 100
18 May 2015 AA Total exemption small company accounts made up to 28 February 2015