REGENERCO LTD

07027214
SPINDLE HILL HOUSE SCOTCH HILL, NEWCHURCH HOAR CROSS BURTON-ON-TRENT DE13 8RL

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 6 Buy now
16 Nov 2022 mortgage Registration of a charge 19 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2022 accounts Annual Accounts 6 Buy now
30 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2019 accounts Annual Accounts 9 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 accounts Annual Accounts 9 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 accounts Annual Accounts 8 Buy now
13 Mar 2017 officers Change of particulars for director (Mr Nigel Arthur Mason Price) 2 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 officers Termination of appointment of director (Richard John Frearson) 1 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
19 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2015 accounts Annual Accounts 7 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
22 Aug 2013 accounts Annual Accounts 6 Buy now
19 Jul 2013 incorporation Memorandum Articles 16 Buy now
19 Jul 2013 resolution Resolution 4 Buy now
19 Jul 2013 capital Return of Allotment of shares 4 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
10 Jun 2011 accounts Annual Accounts 2 Buy now
17 Jan 2011 capital Notice of particulars of variation of rights attached to shares 4 Buy now
17 Jan 2011 capital Return of Allotment of shares 8 Buy now
17 Jan 2011 resolution Resolution 18 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Appointment of director (Mr Nigel Arthur Mason Price) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Richard John Frearson) 2 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 officers Director's change of particulars / richard frearson / 23/09/2009 1 Buy now
23 Sep 2009 incorporation Incorporation Company 18 Buy now