- Company Overview for REGAL SCAFFOLDING LIMITED (05733763)
- Filing history for REGAL SCAFFOLDING LIMITED (05733763)
- People for REGAL SCAFFOLDING LIMITED (05733763)
- Charges for REGAL SCAFFOLDING LIMITED (05733763)
- More for REGAL SCAFFOLDING LIMITED (05733763)
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) |
---|---|---|---|
13 Mar 2015 | CH03 | Secretary's details changed for Luke John Chandler on 20 February 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Luke John Chandler on 19 February 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from C/O Mrs Charlotte Rayner Fort Bridgewood Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ England on 9 June 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU on 9 June 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Lee Mayhew on 1 April 2014 | |
11 Mar 2014 | AD01 | Registered office address changed from Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ on 11 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Mr Luke John Chandler on 8 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 May 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Luke John Chandler on 21 March 2011 | |
07 Mar 2011 | CH03 | Secretary's details changed for Luke John Chandler on 6 March 2010 | |
07 Mar 2011 | CH01 | Director's details changed for Luke John Chandler on 6 March 2010 | |
07 Mar 2011 | CH01 | Director's details changed for Luke John Chandler on 6 July 2010 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
01 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|