Advanced company searchLink opens in new window

REGAL PROCESSORS LIMITED

Company number NI029485

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)
01 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
18 Jun 2014 AA Full accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
10 Jan 2014 AP01 Appointment of Mr Duane Everett Willey as a director
09 Jan 2014 TM01 Termination of appointment of John Wheeler as a director
02 Oct 2013 MISC Auditors resignation
17 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
02 Apr 2013 AA Accounts for a small company made up to 31 December 2012
24 Sep 2012 AR01 Annual return made up to 27 April 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/05/2011 as it was not properly delivered
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
02 Apr 2012 AP01 Appointment of John Wheeler as a director
07 Mar 2012 AA Accounts for a small company made up to 31 December 2011
12 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012
12 May 2011 CH01 Director's details changed for Nixon E. Lauridsen on 12 May 2011
12 May 2011 CH03 Secretary's details changed for Rodney Kernaghan on 12 May 2011
06 Apr 2011 TM01 Termination of appointment of Roger Jacobsen as a director
06 Apr 2011 AA Accounts for a small company made up to 31 December 2010
24 Sep 2010 AA Accounts for a small company made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Roger Dean Jacobsen on 27 April 2010
09 Jun 2010 CH01 Director's details changed for George Laurence Jordan on 27 April 2010
26 May 2009 AC(NI) 31/12/08 annual accts
30 Apr 2009 371S(NI) 27/04/09 annual return shuttle
27 Aug 2008 AC(NI) 31/12/07 annual accts
08 May 2008 371S(NI) 27/04/08 annual return shuttle