REGAL BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Current accounting period shortened from 2024-08-31 to 2024-03-31 |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-08-31 |
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2022-08-31 |
| 10/05/2310 May 2023 | Termination of appointment of Terence Paul Gibson as a director on 2023-04-27 |
| 10/05/2310 May 2023 | Appointment of Mr Aaron Paul Gibson as a director on 2023-04-27 |
| 10/05/2310 May 2023 | Appointment of Miss Adele Louise Hewitson as a secretary on 2023-04-27 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 10/05/2310 May 2023 | Notification of Hex Group Ltd as a person with significant control on 2023-04-27 |
| 10/05/2310 May 2023 | Cessation of Terence Paul Gibson as a person with significant control on 2023-04-27 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 16/12/2216 December 2022 | Registered office address changed from Unit C1 Farthing Road Ind Est Ipswich Suffolk IP1 5AP England to Unit H3 Station Road Industrial Estate Elmswell Bury St. Edmunds Suffolk IP30 9HR on 2022-12-16 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 10/05/2110 May 2021 | REGISTERED OFFICE CHANGED ON 10/05/2021 FROM HOLLY LODGE DAISY GREEN ROAD GREAT ASHFIELD BURY ST EDMUNDS SUFFOLK IP31 3HX |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 02/08/182 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079435130004 |
| 02/08/182 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079435130003 |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 23/04/1623 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079435130004 |
| 23/04/1623 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079435130003 |
| 04/03/164 March 2016 | 09/02/16 NO CHANGES |
| 04/03/164 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079435130001 |
| 04/03/164 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079435130002 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 27/04/1527 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079435130002 |
| 27/04/1527 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079435130001 |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 24/02/1524 February 2015 | 09/02/15 NO CHANGES |
| 10/09/1410 September 2014 | PREVEXT FROM 28/02/2014 TO 31/08/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 17/03/1417 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 08/11/138 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 05/03/135 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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