REGAL AMUSEMENT MACHINE SALES LIMITED

139 Brookfield Place 139 Brookfield Place, Bamber Bridge, PR5 8BF, Preston
StatusACTIVE
Company No.03329800
CategoryPrivate Limited Company
Incorporated07 Mar 1997
Age27 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

REGAL AMUSEMENT MACHINE SALES LIMITED is an active private limited company with number 03329800. It was incorporated 27 years, 2 months, 15 days ago, on 07 March 1997. The company address is 139 Brookfield Place 139 Brookfield Place, Bamber Bridge, PR5 8BF, Preston.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-15

Officer name: Peter Martin

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033298000005

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Capital : 24,990 GBP

Date: 2021-12-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Adp Gauselmann Uk Limited

Change date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-03

Capital : 22,990 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Capital : 14,990 GBP

Date: 2020-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2020

Action Date: 21 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-21

Charge number: 033298000005

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Morgan

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ronald Robinson

Termination date: 2019-01-01

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Capital : 14,990 GBP

Date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 13,990 GBP

Date: 2017-12-22

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 30 Dec 2015

Category: Capital

Type: SH01

Capital : 7,490 GBP

Date: 2015-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-21

Officer name: Mr Peter Martin

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Anthony Morgan

Appointment date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Andrew David Bell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Mark Adrian Franklin White

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-14

Officer name: Antony Lee Yates

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-14

Officer name: Antony Lee Yates

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Matthew William Bicknell

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033298000004

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Peter Ronald Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-11

Officer name: Kenneth Bryan Turner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-01

Officer name: Lesley Susan Humphrys

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Adrian Franklin White

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Wardman

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033298000004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Miscellaneous

Date: 19 Aug 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: unit 10 drumhead road chorley north industrial park chorley lancashire PR6 7BX

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 21/12/00 from: 14-15 drumhead road chorley north business park chorley lancashire PR6 7BX

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 16/11/00 from: regal house 1 thompson street whelley wigan lancashire WN1 3PH

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 16 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF


Some Companies

C M V ORTHODONTICS LIMITED

2 WEST PARK VILLAS,LEEDS,LS8 2UN

Number:08068763
Status:ACTIVE
Category:Private Limited Company

CARBON ALLIANCE LTD

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:10866207
Status:ACTIVE
Category:Private Limited Company

DFB DENTISTRY LTD

SUITE 4.2 TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC548624
Status:ACTIVE
Category:Private Limited Company

METERQUEST LIMITED

DEACON HOUSE,CHELSEA,SW3 5BS

Number:01977542
Status:LIQUIDATION
Category:Private Limited Company

PARAM SERVICES LTD

19 BARK BURR ROAD,CHAFFORD HUNDRED,RM16 6PL

Number:09642264
Status:ACTIVE
Category:Private Limited Company

THE INTELLIGENT STRATEGIC PARTNERSHIP LIMITED

WALL HOUSE GREEN LANE,LICHFIELD,WS14 0AS

Number:07241624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source