REGGIEOMAR LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/11/2423 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Change of details for Mrs Margaret Ann Briggs as a person with significant control on 2016-04-06

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 38 Bingham Road Verwood BH31 6TY on 2023-04-24

View Document

06/04/236 April 2023 Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-06

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Satisfaction of charge 5 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 7 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 4 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 1 in full

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANN BRIGGS / 11/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN BRIGGS / 24/10/2017

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN BRIGGS / 24/10/2018

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD BRIGGS

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEWART BRIGGS / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN BRIGGS / 01/10/2009

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/2009 FROM 98 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 5A SOUTHBOURNE GR BOURNEMOUTH DORSET BH6 3RF

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 MEMORANDUM OF ASSOCIATION

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED LAURELS RESIDENTIAL AND NURSING HOMES LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: THE LAURALS,RINGWOOD ROAD THREE LEGGED CROSS WIMBOURNE DORSET BH21 6RD

View Document

05/11/885 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

11/10/8811 October 1988 EXEMPTION FROM APPOINTING AUDITORS 020586

View Document

24/08/8824 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 COMPANY NAME CHANGED LAURELS NURSING HOMES LIMITED CERTIFICATE ISSUED ON 15/08/88

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

15/07/8815 July 1988 FIRST GAZETTE

View Document

23/03/8823 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 524 WIMBORNE ROAD EAST FERNDOWN WIMBORNE DORSET

View Document

19/08/8719 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 GAZETTABLE DOCUMENT

View Document

25/10/8625 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8624 July 1986 COMPANY NAME CHANGED BRIGGS RAINFORD LIMITED CERTIFICATE ISSUED ON 24/07/86

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