REGENCY BUILDERS OF SALISBURY LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/07/2328 July 2023 Voluntary strike-off action has been suspended

View Document

28/07/2328 July 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

27/09/2127 September 2021 Change of details for Mr Colin Michael Sellwood as a person with significant control on 2021-09-25

View Document

27/09/2127 September 2021 Change of details for Mr Stewart Michael Commons as a person with significant control on 2021-09-25

View Document

27/09/2127 September 2021 Director's details changed for Mr Colin Michael Sellwood on 2021-09-25

View Document

27/09/2127 September 2021 Director's details changed for Mr Stewart Michael Commons on 2021-09-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 68 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP

View Document

15/12/1115 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTSON

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DURRANT ROBERTSON / 25/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL SELLWOOD / 25/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MICHAEL COMMONS / 25/09/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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