REGENT ELECTRICAL WHOLESALE LIMITED

05470730
2 HAWKSDOWN RD, WALMER, DEAL , UK HAWKSDOWN ROAD DEAL CT14 7PW

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 officers Termination of appointment of director (Graham Andrew Allen) 1 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2024 accounts Annual Accounts 6 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 6 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 6 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 6 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 6 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2018 accounts Annual Accounts 9 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2017 accounts Annual Accounts 9 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 9 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Annual Accounts 6 Buy now
25 Jun 2014 officers Appointment of secretary (Mr Nicholas Peter Ford) 2 Buy now
25 Jun 2014 officers Termination of appointment of secretary (Carol Farbrace) 1 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 7 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
22 Nov 2012 accounts Annual Accounts 7 Buy now
07 Jun 2012 annual-return Annual Return 3 Buy now
18 Oct 2011 accounts Annual Accounts 7 Buy now
10 Jun 2011 annual-return Annual Return 3 Buy now
27 Oct 2010 accounts Annual Accounts 8 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Peter Michael Ford) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Graham Andrew Allen) 2 Buy now
09 Jun 2010 officers Termination of appointment of director (Simon Clayton) 1 Buy now
09 Jun 2010 officers Change of particulars for secretary (Mrs Carol Ann Farbrace) 1 Buy now
17 Mar 2010 accounts Annual Accounts 8 Buy now
17 Jun 2009 annual-return Return made up to 03/06/09; full list of members 4 Buy now
17 Nov 2008 accounts Annual Accounts 13 Buy now
11 Jun 2008 annual-return Return made up to 03/06/08; full list of members 4 Buy now
10 Jun 2008 officers Appointment terminated director timothy garling 1 Buy now
29 Apr 2008 change-of-name Certificate Change Of Name Company 5 Buy now
10 Dec 2007 accounts Annual Accounts 13 Buy now
08 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2007 annual-return Return made up to 03/06/07; full list of members 3 Buy now
26 Sep 2006 accounts Annual Accounts 13 Buy now
14 Jun 2006 annual-return Return made up to 03/06/06; full list of members 8 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
03 Aug 2005 officers New director appointed 1 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
03 Aug 2005 capital Ad 01/07/05--------- £ si 4999@1=4999 £ ic 1/5000 2 Buy now
22 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2005 incorporation Incorporation Company 19 Buy now