(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On June 16, 2021 new director was appointed.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068038050007, created on June 27, 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On March 30, 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 81 Brockhurst Road Birmingham B36 8JB. Change occurred on February 16, 2017. Company's previous address: 325 Washwood Heath Road Birmingham B8 2XJ England.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 325 Washwood Heath Road Birmingham B8 2XJ. Change occurred on February 25, 2016. Company's previous address: Regal House Wallis Street Bradford West Yorkshire BD8 9RR.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068038050005, created on December 4, 2014
filed on: 11th, March 2015
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 068038050006, created on December 4, 2014
filed on: 11th, March 2015
| mortgage
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068038050004, created on December 4, 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on September 23, 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 25, 2014: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on September 23, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed regal food products (bradford) LIMITEDcertificate issued on 21/08/14
filed on: 21st, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 21, 2014
filed on: 21st, August 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 28, 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On January 28, 2012 secretary's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 27, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(22 pages)
|
(AA01) Accounting period ending changed to January 31, 2011 (was March 31, 2011).
filed on: 8th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, September 2010
| mortgage
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 7th, September 2010
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, September 2010
| mortgage
|
Free Download
(12 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 8th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: February 8, 2010) of a secretary
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(13 pages)
|