(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB at an unknown date
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070190370010, created on 30th April 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 070190370011, created on 30th April 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 070190370009, created on 30th April 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th September 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070190370008, created on 16th September 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 070190370007, created on 28th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 070190370006, created on 10th February 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 15th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 070190370001 in full
filed on: 23rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070190370005, created on 21st June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, June 2019
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 31st March 2019 from 30th September 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 070190370004, created on 17th May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 070190370003, created on 17th May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 070190370002, created on 1st March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 070190370001, created on 1st March 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 15th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th November 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 21st September 2015: 100.00 GBP
capital
|
|
(CH01) On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed regal tanks LIMITEDcertificate issued on 20/09/13
filed on: 20th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 20th September 2013
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th September 2013: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Brancaster Close Drayton Norwich NR8 6GX on 12th December 2011
filed on: 12th, December 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 8th, November 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(18 pages)
|