- Company Overview for REGENCY PRINTERS LIMITED (09152733)
- Filing history for REGENCY PRINTERS LIMITED (09152733)
- People for REGENCY PRINTERS LIMITED (09152733)
- More for REGENCY PRINTERS LIMITED (09152733)
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) |
---|---|---|---|
02 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
09 Jun 2016 | AP01 | Appointment of Mr Anthony George Matthews as a director on 1 January 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from C/O Rizwan Yusuf Unit 4B Foundry Business Centre Grenley Street Knottingley Yorkshire WF11 8AX to Unit 21 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8JR on 9 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Jonathan Bernard Matthews as a director on 1 January 2016 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 Aug 2014 | TM01 | Termination of appointment of Jonathan Bernard Matthews as a director on 19 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Rizwan Abdullah Yusuf as a director on 14 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Anthony George Matthews as a director on 14 August 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Anthony George Matthews as a secretary on 14 August 2014 | |
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|