REGENCY BUILDING & JOINERY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Confirmation statement made on 2025-05-20 with updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-20 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/09/237 September 2023 | Amended total exemption full accounts made up to 2022-05-31 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-20 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/01/224 January 2022 | Statement of capital following an allotment of shares on 2021-11-09 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Memorandum and Articles of Association |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/08/2020 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/07/1929 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
13/08/1813 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
08/08/178 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
07/11/167 November 2016 | DIRECTOR APPOINTED MRS DONNA MARIE WRIGHT |
07/11/167 November 2016 | APPOINTMENT TERMINATED, SECRETARY PETER PACEY |
07/11/167 November 2016 | DIRECTOR APPOINTED MR MARTIN WRIGHT |
07/11/167 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER PACEY |
07/11/167 November 2016 | DIRECTOR APPOINTED MRS LISA MARIE BRUDENELL |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
07/05/147 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / PETER GEORGE PACEY / 07/05/2014 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE PACEY / 07/05/2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/05/1226 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER GEORGE PACEY / 04/10/2010 |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 16 KELFIELD CLOSE BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG6 0EX |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE PACEY / 04/10/2010 |
21/06/1021 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM TRIDENT ACCOUNTANCY, 39 OAKDALE ROAD, BAKERSFIELD NOTTINGHAM NG3 7EL |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 51 SWAINS AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG3 7AU |
16/05/0616 May 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company