AA |
Small-sized company accounts made up to 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd March 2023. New Address: Unit 19 Simwood Court Beacon Way Stafford ST18 0DG. Previous address: 42-43 Marston Road Stafford ST16 3BT England
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 22nd, October 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 28th September 2015 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd March 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd September 2021 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
5th February 2021 - the day secretary's appointment was terminated
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
5th February 2021 - the day director's appointment was terminated
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 23rd September 2019 director's details were changed
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CERTNM |
Company name changed regal ware uk LIMITEDcertificate issued on 07/10/15
filed on: 7th, October 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, October 2015
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2015
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2015
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
28th September 2015 - the day director's appointment was terminated
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
TM02 |
28th September 2015 - the day secretary's appointment was terminated
filed on: 29th, September 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 29th, September 2015
|
accounts |
Free Download
|
AD01 |
Address change date: 29th September 2015. New Address: 42-43 Marston Road Stafford ST16 3BT. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
28th September 2015 - the day director's appointment was terminated
filed on: 29th, September 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th September 2015
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2015
filed on: 29th, September 2015
|
officers |
Free Download
|
NEWINC |
Incorporation
filed on: 22nd, September 2015
|
incorporation |
Free Download
(27 pages)
|