REGIS BUILD LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved following liquidation |
02/09/252 September 2025 New | Final Gazette dissolved following liquidation |
02/06/252 June 2025 | Return of final meeting in a creditors' voluntary winding up |
11/11/2411 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
08/11/248 November 2024 | Appointment of a voluntary liquidator |
08/11/248 November 2024 | Statement of affairs |
08/11/248 November 2024 | Resolutions |
01/11/241 November 2024 | Registered office address changed from Godsmith House 6 and 7 Clock Park, Shripney Road Bognor Regis West Sussex PO22 9NH England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-11-01 |
16/10/2416 October 2024 | Amended total exemption full accounts made up to 2024-01-31 |
24/08/2424 August 2024 | Confirmation statement made on 2024-08-24 with updates |
24/08/2424 August 2024 | Change of details for Mr Max Daniel Smith as a person with significant control on 2024-07-23 |
24/08/2424 August 2024 | Cessation of Thomas Stephen James as a person with significant control on 2024-07-23 |
24/08/2424 August 2024 | Change of details for Mr Max Daniel Smith as a person with significant control on 2023-12-18 |
24/08/2424 August 2024 | Termination of appointment of Thomas Stephen James as a director on 2024-07-23 |
24/08/2424 August 2024 | Termination of appointment of Matthew Clive Smith as a director on 2023-12-18 |
14/08/2414 August 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2020-08-18 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
17/11/2117 November 2021 | Current accounting period shortened from 2022-04-30 to 2022-01-31 |
28/06/2128 June 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN JAMES / 01/04/2019 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN JAMES / 01/04/2019 |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR TOMAS STEPHEN JAMES / 01/04/2020 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS STEPHEN JAMES / 01/04/2019 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 3A CHRISTIE PLACE BOGNOR REGIS PO22 9RT ENGLAND |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
01/04/191 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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