REGENCY BUILDERS LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Registered office address changed from 1a Branch Road Park Street St. Albans AL2 2LU England to 2 Cumberland Close Pimlico Hemel Hempstead HP3 8SL on 2023-10-12

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED ST ALBANS BUILDING LTD CERTIFICATE ISSUED ON 16/09/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 20 PROSPECT ROAD ST. ALBANS HERTFORDSHIRE AL1 2AX ENGLAND

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 330 THE RIDGEWAY ST ALBANS HERTFORDSHIRE AL4 9RJ

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BYOTT

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER RICHARD HERBERT / 08/06/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 12 ARRON COURT ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QU

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR FRAZER HERBERT / 08/06/2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BYOTT

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRAZER HERBERT / 11/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER RICHARD HERBERT / 11/10/2013

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRAZER HERBERT / 01/03/2013

View Document

10/05/1310 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 98 HAZELWOOD DRIVE ST ALBANS HERTFORDSHIRE AL4 0UZ ENGLAND

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER RICHARD HERBERT / 01/03/2013

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR PHILIP PAUL BYOTT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 2

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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