REGAL PRECISION ENGINEERS (COLNE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

06/09/236 September 2023 Cessation of Ray Kitchen as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Notification of Simon Andrew Kitchen as a person with significant control on 2023-09-05

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Termination of appointment of Raymond Kitchen as a director on 2022-03-23

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KITCHEN / 10/08/2015

View Document

21/09/1521 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK LEE / 02/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW KITCHEN / 02/06/2014

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RONALD SORBIE / 02/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD SORBIE / 02/06/2014

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 15002

View Document

13/08/1213 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 15002

View Document

03/08/123 August 2012 ADOPT ARTICLES 24/07/2012

View Document

03/08/123 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD NICHOLSON

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR STEPHEN PATRICK LEE

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW KITCHEN / 08/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD SORBIE / 08/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES NICHOLSON / 08/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KITCHEN / 08/08/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RONALD SORBIE / 08/08/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SORBIE / 08/08/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SORBIE / 01/06/2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: STANDROYD MILL COTTON TREE COLNE LANCASHIRE BB8 7BN

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95

View Document

15/08/9515 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 ADOPT MEM AND ARTS 02/11/94

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

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

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/11/9423 November 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/928 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/08/9115 August 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 WD 23/03/88 AD 16/03/88--------- £ SI 10000@1=10000 £ IC 5000/15000

View Document

08/04/888 April 1988 £ NC 10000/15000

View Document

08/04/888 April 1988 NC INC ALREADY ADJUSTED 24/02/88

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

17/03/8717 March 1987 GAZETTABLE DOCUMENT

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8723 February 1987 COMPANY NAME CHANGED FARABEECH LIMITED CERTIFICATE ISSUED ON 23/02/87

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

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