REGENCY POOLS AND SPAS LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1431 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1320 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
4 CHURCH GREEN EAST
REDDITCH
WORCESTERSHIRE
B98 8BT

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER LAMB / 01/04/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER LAMB / 01/10/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH LAMB / 01/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/10/1120 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED DIANE ELIZABETH LAMB

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED ISOBEL MARGARET ROGERS

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/11/101 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

26/02/1026 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER LAMB / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGERS / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 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