REGENT RETAIL LTD

1 Boot Wharf Bullring 1 Boot Wharf Bullring, Nuneaton, CV10 7BE, Warks
StatusACTIVE
Company No.06012694
CategoryPrivate Limited Company
Incorporated29 Nov 2006
Age17 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

REGENT RETAIL LTD is an active private limited company with number 06012694. It was incorporated 17 years, 6 months, 1 day ago, on 29 November 2006. The company address is 1 Boot Wharf Bullring 1 Boot Wharf Bullring, Nuneaton, CV10 7BE, Warks.



Company Fillings

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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: 01 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

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: 15 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-29

Officer name: Emma Truman

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Dec 2015

Category: Address

Type: AD03

New address: 1 Boot Wharf Bullring Coton Nuneaton Warks CV10 7BE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-29

Officer name: Andrew Hill

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-29

Officer name: Zarina Gallimore

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2009-10-01

Officer name: . Smart Bookkeeping

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

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: 04 Feb 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 14 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 15 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Hill

Change date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Zarina Gallimore

Change date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr John Anthony Mayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Address

Type: AD01

Old address: 1 Boot Wharf Bridge Street Coton Nuneaton Warwickshire CV11 5UD

Change date: 2010-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Smart Bookeeping

Change date: 2009-12-01

Documents

View document PDF

Change sail address company

Date: 06 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Mr John Anthony Mayes

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Truman

Change date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Andrew Hill

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony George Gallimore

Change date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 23 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-23

Officer name: Zarina Alcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew mill

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed anthony george gallimore

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 31/12/2008 from 1 boot wharf bridge street nuneaton CV11 5UD

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed zarina alcock

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from mease house 76A high street measham swadlincote derbyshire DE12 7HZ

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sheila owens

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john anthony mayes

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed smart bookeeping

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 16/03/07 from: 1 margaret street coalville leicestershire LE67 3LY

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 29 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE LINK INTERNATIONAL LIMITED

145 PRAED STREET,LONDON,W2 1RL

Number:03181835
Status:ACTIVE
Category:Private Limited Company

EXCEED REAL ESTATE LTD

152 COMMERCIAL ROAD,LONDON,E1 1NL

Number:11255354
Status:ACTIVE
Category:Private Limited Company

MEGACLOSE 1 LIMITED

120 NORTH SHERWOOD STREET,NOTTINGHAM,NG1 4EF

Number:10756128
Status:ACTIVE
Category:Private Limited Company
Number:06438965
Status:ACTIVE
Category:Private Limited Company

RIDGE HOUSE RESIDENTIAL HOME LIMITED

RIDGE HOUSE, CHURCH ST,CREDITON,EX17 6PJ

Number:05121496
Status:ACTIVE
Category:Private Limited Company

SYNERGOS INVESTMENTS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10812433
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