Advanced company searchLink opens in new window

BSA REGAL HEATING AND PLUMBING LIMITED

Company number 03013043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2019 AA Accounts for a small company made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
01 Mar 2019 PSC02 Notification of Regal Building Services Limited as a person with significant control on 20 December 2018
01 Mar 2019 PSC07 Cessation of Regal Building Services Two Limited as a person with significant control on 20 December 2018
28 Dec 2018 SH03 Purchase of own shares.
19 Dec 2018 TM01 Termination of appointment of Jason Michael Whyte as a director on 14 December 2018
14 Dec 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Dec 2018 SH06 Cancellation of shares. Statement of capital on 23 November 2018
  • GBP 801
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
29 Aug 2018 AA Accounts for a small company made up to 31 March 2018
09 Oct 2017 AA Accounts for a small company made up to 31 March 2017
07 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
07 Oct 2017 PSC02 Notification of Regal Building Services Two Limited as a person with significant control on 22 August 2017
07 Oct 2017 PSC07 Cessation of Bsa-Regal Group Limited as a person with significant control on 22 August 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2017 MR01 Registration of charge 030130430002, created on 22 August 2017
22 Aug 2017 MR04 Satisfaction of charge 1 in full
01 Nov 2016 AA Full accounts made up to 31 March 2016
15 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Dec 2015 AA Full accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,001
21 Oct 2015 CH01 Director's details changed for Derek William Lampard on 13 November 2014
18 Nov 2014 AA Full accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,001
14 Nov 2013 AA Full accounts made up to 31 March 2013