- Company Overview for REGENCO (WINCHBURGH) LIMITED (06400967)
- Filing history for REGENCO (WINCHBURGH) LIMITED (06400967)
- People for REGENCO (WINCHBURGH) LIMITED (06400967)
- Charges for REGENCO (WINCHBURGH) LIMITED (06400967)
- More for REGENCO (WINCHBURGH) LIMITED (06400967)
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) |
---|---|---|---|
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jan 2010 | CH01 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Brendon Ogrady on 1 October 2009 | |
16 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
29 Apr 2009 | 288b | Appointment terminated secretary brendon ogrady | |
29 Apr 2009 | 288a | Secretary appointed daniel whitby | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
16 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
15 Oct 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 | |
12 Feb 2008 | 395 | Particulars of mortgage/charge | |
12 Feb 2008 | 395 | Particulars of mortgage/charge | |
06 Feb 2008 | 288c | Director's particulars changed | |
27 Dec 2007 | 395 | Particulars of mortgage/charge | |
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
16 Oct 2007 | NEWINC | Incorporation |