T & P REGENERATION LIMITED

Unit 5, Septimus Unit 5, Septimus, Bristol, BS14 0BN, England
StatusACTIVE
Company No.04464180
CategoryPrivate Limited Company
Incorporated19 Jun 2002
Age21 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

T & P REGENERATION LIMITED is an active private limited company with number 04464180. It was incorporated 21 years, 10 months, 29 days ago, on 19 June 2002. The company address is Unit 5, Septimus Unit 5, Septimus, Bristol, BS14 0BN, England.



Company Fillings

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044641800002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-16

Charge number: 044641800003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044641800004

Charge creation date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Old address: Unit 4 Brunel Lock Development, Smeaton Road Bristol BS1 6SE

New address: Unit 5, Septimus Hawkfield Business Park Bristol BS14 0BN

Change date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-22

Psc name: Mr Michael Nicholas

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-22

Psc name: Kate Wooldridge

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-19

Documents

View document PDF

Capital cancellation shares

Date: 29 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH06

Capital : 180.00 GBP

Date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-02

Officer name: Katie Elizabeth Wooldridge

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044641800002

Charge creation date: 2017-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-19

Psc name: Kate Wooldridge

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Nicholas

Notification date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 1,100 GBP

Date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Elizabeth Wooldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Blaney

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-30

Old address: Number One Dean Street Bedminster Bristol BS3 1BG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-20

Officer name: Michael Nicholas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Gavin Blaney

Change date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Nicholas

Change date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Nicholas

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Blaney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from unit 4.6 paintworks bath road arnos vale bristol BS4 3EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 20/01/07 from: the studio office first floor 107 wells road totterdown bristol BS4 2BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 03/08/05 from: holdland house, old street clevedon north somerset BS21 6BY

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & S LABELS LTD

C/O LYNN DRAKE & CO LIMITED 1ST FLOOR,MOIRA,BT67 0LE

Number:NI638468
Status:ACTIVE
Category:Private Limited Company

GAK CONSULTANCY LTD

9 EASTHOLM,LONDON,NW11 6LR

Number:07838834
Status:ACTIVE
Category:Private Limited Company

GARDEN CONNECT LTD

6 CORBRIDGE BUSINESS CENTRE,CORBRIDGE,NE45 5SB

Number:07009875
Status:ACTIVE
Category:Private Limited Company

IAN WHITE ASSOCIATES LANDSCAPE ARCHITECTS LTD

3A FORREST ROAD,STIRLING,FK8 1UH

Number:SC393977
Status:ACTIVE
Category:Private Limited Company

MARTIN C STEWART LTD

THE OLD SURGERY,TARBERT,PA29 6UL

Number:SC233629
Status:ACTIVE
Category:Private Limited Company

TEAMWORK CARE SERVICES LIMITED

26 IRIS MEWS,BASILDON,SS15 5UE

Number:08814429
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