REGENCY POWER GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

21/11/2421 November 2024 Change of details for Xeinz Group Limited as a person with significant control on 2024-11-21

View Document

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

View Accounts

01/12/231 December 2023 Registered office address changed from C/O Welland Power Ltd Unit 2, Welland Business Park Clay Lake Spalding Lincolnshire PE12 6BL England to Unit 2 Welland Business Park Clay Lake Spalding Lincolnshire E12 6BL on 2023-12-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

02/11/222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Registration of charge 071936440002, created on 2022-02-18

View Document

11/02/2211 February 2022 Termination of appointment of Edward John Russell Farrow as a director on 2022-02-09

View Document

11/02/2211 February 2022 Change of details for Welland Engineering Company Limited as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mrs Emma June Corrigan as a secretary on 2022-02-09

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

07/12/217 December 2021 Director's details changed for Mr Charles Lloyd Farrow on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Welland Engineering Company Limited as a person with significant control on 2021-11-29

View Document

07/12/217 December 2021 Director's details changed for Mr Edward John Russell Farrow on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Welland Engineering Company Limited as a person with significant control on 2021-05-25

View Document

09/08/219 August 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / WELLAND ENGINEERING COMPANY LIMITED / 02/10/2020

View Document

02/10/202 October 2020 CESSATION OF PEDRO MIGUEL DE LIMA ARAUJO AS A PSC

View Document

11/09/2011 September 2020 05/09/20 STATEMENT OF CAPITAL GBP 200

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RUSSELL FARROW / 12/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR PEDRO MIGUEL DE LIMA ARAUJO / 12/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM C/O DUNCAN & TOPLIS LIMITED 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO MIGUEL DE LIMA ARAUJO / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LLOYD FARROW / 12/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1821 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/11/1821 November 2018 SAIL ADDRESS CREATED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RUSSELL FARROW / 16/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / WELLAND ENGINEERING COMPANY LIMITED / 31/10/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 12 RUSSELL DRIVE COWBIT SPALDING LINCOLNSHIRE PE12 6XH

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LLOYD FARROW / 31/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO MIGUEL DE LIMA ARAUJO / 31/10/2018

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDRO MIGUEL DE LIMA ARAUJO

View Document

08/11/188 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 2

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR PEDRO MIGUEL DE LIMA ARAUJO / 31/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO MIGUEL DE LIMA ARAUJO / 24/10/2018

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PEDRO MIGUEL DE LIMA ARAUJO

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / WELLAND ENGINEERING COMPANY LIMITED / 21/02/2018

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN RUSSELL FARROW / 16/11/2012

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LLOYD FARROW / 15/03/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 14 PICCARD DRIVE SPALDING LINCOLNSHIRE PE11 2GP UNITED KINGDOM

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information