REGENCY HORSE AND CARRIAGE MASTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Change of details for Lisa Wilde as a person with significant control on 2022-05-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WILDE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096644960002

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096644960001

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM BIGRAMS FARM EASTON ROAD STONELY ST. NEOTS CAMBRIDGESHIRE PE19 5EW UNITED KINGDOM

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/11/176 November 2017 CESSATION OF ANTHONY JONES AS A PSC

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JONES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED LISA WILDE

View Document

21/07/1621 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1530 June 2015 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