REGIS BUILD LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/11/2411 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Statement of affairs

View Document

08/11/248 November 2024 Resolutions

View Document

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

View Document

16/10/2416 October 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

24/08/2424 August 2024 Change of details for Mr Max Daniel Smith as a person with significant control on 2024-07-23

View Document

24/08/2424 August 2024 Cessation of Thomas Stephen James as a person with significant control on 2024-07-23

View Document

24/08/2424 August 2024 Change of details for Mr Max Daniel Smith as a person with significant control on 2023-12-18

View Document

24/08/2424 August 2024 Termination of appointment of Thomas Stephen James as a director on 2024-07-23

View Document

24/08/2424 August 2024 Termination of appointment of Matthew Clive Smith as a director on 2023-12-18

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2020-08-18

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

17/11/2117 November 2021 Current accounting period shortened from 2022-04-30 to 2022-01-31

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN JAMES / 01/04/2019

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN JAMES / 01/04/2019

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR TOMAS STEPHEN JAMES / 01/04/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS STEPHEN JAMES / 01/04/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 3A CHRISTIE PLACE BOGNOR REGIS PO22 9RT ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

01/04/191 April 2019 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