Advanced company searchLink opens in new window

REGAL SCAFFOLDING LIMITED

Company number 05733763

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300