REGAL BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Termination of appointment of Terence Paul Gibson as a director on 2023-04-27

View Document

10/05/2310 May 2023 Appointment of Mr Aaron Paul Gibson as a director on 2023-04-27

View Document

10/05/2310 May 2023 Appointment of Miss Adele Louise Hewitson as a secretary on 2023-04-27

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Notification of Hex Group Ltd as a person with significant control on 2023-04-27

View Document

10/05/2310 May 2023 Cessation of Terence Paul Gibson as a person with significant control on 2023-04-27

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079435130004

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079435130003

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079435130004

View Document

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079435130003

View Document

04/03/164 March 2016 09/02/16 NO CHANGES

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079435130001

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079435130002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079435130002

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079435130001

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 09/02/15 NO CHANGES

View Document

10/09/1410 September 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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