REGENCY FACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

20/06/2520 June 2025 Appointment of Mr Martin Andrew Rivers as a director on 2025-06-13

View Document

20/06/2520 June 2025 Termination of appointment of Nicholas James Elliott as a director on 2025-06-18

View Document

19/03/2519 March 2025 Accounts for a small company made up to 2023-12-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

13/05/2413 May 2024 Appointment of Nicholas James Elliott as a director on 2024-04-18

View Document

10/05/2410 May 2024 Termination of appointment of Nial Charles Ferguson as a director on 2024-04-18

View Document

10/05/2410 May 2024 Termination of appointment of Jason Alan Tilroe as a director on 2024-04-18

View Document

10/05/2410 May 2024 Termination of appointment of Russell Sears Schreiber as a director on 2024-04-18

View Document

22/03/2422 March 2024 Director's details changed for Mr Jason Alan Tilroe on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Russell Sears Schreiber on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Nial Charles Ferguson on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Registration of charge 040423070006, created on 2023-10-11

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Registration of charge 040423070005, created on 2023-09-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

18/04/2318 April 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

09/05/229 May 2022 Full accounts made up to 2021-07-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Current accounting period extended from 2021-01-31 to 2021-07-31

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR HILARY CRAFT

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040423070004

View Document

24/06/2024 June 2020 23/01/20 STATEMENT OF CAPITAL GBP 2000000

View Document

26/11/1926 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 1275000

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040423070003

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040423070002

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

07/02/127 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 2 REGENCY CHAMBERS JUBILEE WAY BURY LANCASHIRE BL9 0JW

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR JOHN THOMAS FARRELL

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERCER / 27/07/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY SUSAN CRAFT / 27/07/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD CRAFT / 27/07/2011

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY MAURICE CRAFT

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MR JONATHAN SIMON MYER CRAFT

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERCER / 27/07/2010

View Document

05/08/105 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

07/08/097 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 01/02/07

View Document

04/08/084 August 2008 GBP NC 100000/2000000 01/02/2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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