T & P REGENERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Notification of Kristina Nicholas as a person with significant control on 2018-06-19 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Satisfaction of charge 044641800003 in full |
30/04/2430 April 2024 | Satisfaction of charge 044641800002 in full |
30/04/2430 April 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Registration of charge 044641800004, created on 2024-02-16 |
16/02/2416 February 2024 | Registration of charge 044641800003, created on 2024-02-16 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Registered office address changed from Unit 4 Brunel Lock Development, Smeaton Road Bristol BS1 6SE to Unit 5, Septimus Hawkfield Business Park Bristol BS14 0BN on 2023-11-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-16 with updates |
22/12/2122 December 2021 | Cessation of Kate Wooldridge as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Change of details for Mr Michael Nicholas as a person with significant control on 2021-12-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
03/12/203 December 2020 | APPOINTMENT TERMINATED, DIRECTOR KATIE WOOLDRIDGE |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044641800002 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE WOOLDRIDGE |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NICHOLAS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 1100 |
16/07/1416 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
04/07/134 July 2013 | DIRECTOR APPOINTED MRS KATIE ELIZABETH WOOLDRIDGE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/07/126 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BLANEY |
21/12/1121 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/1130 November 2011 | Registered office address changed from , Number One Dean Street, Bedminster, Bristol, BS3 1BG, United Kingdom on 2011-11-30 |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM NUMBER ONE DEAN STREET BEDMINSTER BRISTOL BS3 1BG UNITED KINGDOM |
15/09/1115 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
20/06/1120 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 20/06/2011 |
20/06/1120 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
17/08/1017 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
19/06/1019 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 19/06/2010 |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GAVIN BLANEY / 19/06/2010 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLANEY / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 01/10/2009 |
06/08/096 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM UNIT 4.6 PAINTWORKS BATH ROAD ARNOS VALE BRISTOL BS4 3EH |
03/12/083 December 2008 | |
14/11/0814 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/06/0819 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/08/071 August 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: THE STUDIO OFFICE FIRST FLOOR 107 WELLS ROAD TOTTERDOWN BRISTOL BS4 2BS |
20/01/0720 January 2007 | |
20/10/0620 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: HOLDLAND HOUSE, OLD STREET CLEVEDON NORTH SOMERSET BS21 6BY |
03/08/053 August 2005 | |
12/07/0512 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
03/07/033 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
19/09/0219 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0219 September 2002 | SECRETARY RESIGNED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T & P REGENERATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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