T & P REGENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Notification of Kristina Nicholas as a person with significant control on 2018-06-19

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Satisfaction of charge 044641800003 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 044641800002 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

16/02/2416 February 2024 Registration of charge 044641800004, created on 2024-02-16

View Document

16/02/2416 February 2024 Registration of charge 044641800003, created on 2024-02-16

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

22/12/2122 December 2021 Cessation of Kate Wooldridge as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Michael Nicholas as a person with significant control on 2021-12-22

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE WOOLDRIDGE

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044641800002

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE WOOLDRIDGE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NICHOLAS

View Document

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

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 30/06/14 STATEMENT OF CAPITAL GBP 1100

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS KATIE ELIZABETH WOOLDRIDGE

View Document

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

View Accounts

06/07/126 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLANEY

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1130 November 2011 Registered office address changed from , Number One Dean Street, Bedminster, Bristol, BS3 1BG, United Kingdom on 2011-11-30

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM NUMBER ONE DEAN STREET BEDMINSTER BRISTOL BS3 1BG UNITED KINGDOM

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 20/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 19/06/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GAVIN BLANEY / 19/06/2010

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLANEY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS / 01/10/2009

View Document

06/08/096 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM UNIT 4.6 PAINTWORKS BATH ROAD ARNOS VALE BRISTOL BS4 3EH

View Document

03/12/083 December 2008

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/01/0720 January 2007

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: HOLDLAND HOUSE, OLD STREET CLEVEDON NORTH SOMERSET BS21 6BY

View Document

03/08/053 August 2005

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 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