REGIS REMOVALS LIMITED

6-7 Clock Park Shripney Road, Bognor Regis, PO22 9NH, England
StatusACTIVE
Company No.06497879
CategoryPrivate Limited Company
Incorporated08 Feb 2008
Age16 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

REGIS REMOVALS LIMITED is an active private limited company with number 06497879. It was incorporated 16 years, 4 months, 5 days ago, on 08 February 2008. The company address is 6-7 Clock Park Shripney Road, Bognor Regis, PO22 9NH, England.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Clive Smith

Change date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Oliver James Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Goddard

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AAMD

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Capital allotment shares

Date: 13 May 2023

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-04-20

Documents

View document PDF

Capital allotment shares

Date: 13 May 2023

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Apr 2023

Action Date: 01 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: Godsmith House 6 and 7 Clock Park Shripney Road Bognor Regis West Sussex PO22 9NH England

New address: 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: Godsmith House 6 and 7 Clock Park Shripney Road Bognor Regis West Sussex PO22 9NH

Old address: 3a Christie Place Bognor Regis PO22 9RT England

Change date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

New address: 3a Christie Place Bognor Regis PO22 9RT

Old address: 20 Elbridge Avenue Bognor Regis PO21 5AD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH England

New address: 20 Elbridge Avenue Bognor Regis PO21 5AD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Matthew Smith

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Oliver Goddard

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Goddard

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Matthew Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: David Wride

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lois Humphery

Cessation date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: David Wride

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-28

Officer name: Lois Humphery

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Lois Humphery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-13

Psc name: John Humphery

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Humphery

Termination date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Humphery

Change date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lois Humphery

Change date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Wride

Change date: 2018-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-11

Officer name: Mrs Lois Humphery

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Humphery

Change date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lois Humphery

Change date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wride

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH

Old address: 9 Vinnetrow Business Park Chichester West Sussex PO20 1QH

Change date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2017

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 5 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: 9 Vinnetrow Business Park Chichester West Sussex PO20 1QH

Change date: 2016-05-13

Old address: 3a Christie Place Durban Road Bognor Regis West Sussex PO22 9RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-15

Officer name: Mrs Lois Humphery

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wride

Change date: 2015-03-15

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-15

Officer name: Mr John Humphery

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-15

Officer name: Mrs Lois Humphery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Old address: Briden, 3 West Close Off Sea Lane Middleton West Sussex PO22 7RP

Change date: 2013-08-08

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jul 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Mr David Wride

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-30

Officer name: Mrs Lois Humphery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lois Humphery

Change date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Mrs Lois Humphery

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: John Humphery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david ride / 03/04/2008

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john humphrey / 03/04/2008

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYCE LTD

REGENT BUSINESS CENTRE,LONDON,SE26 4QD

Number:08870874
Status:LIQUIDATION
Category:Private Limited Company

BASHIM PRODUCTIONS LTD

22 LONG ACRE,LONDON,WC2E 9LY

Number:11940554
Status:ACTIVE
Category:Private Limited Company

FOXGLOVES (ELECTRICAL SAFETY MANAGEMENT) LIMITED

FOXGLOVES WARDHEDGES ROAD,FLITTON,MK45 5ED

Number:09091873
Status:ACTIVE
Category:Private Limited Company

P. DUNNING ELECTRICAL LTD

42 SHELSON AVENUE,FELTHAM,TW13 4QU

Number:08772453
Status:ACTIVE
Category:Private Limited Company

SEH SERVICES (UK) LIMITED

4 DISSINGTON PLACE,NEWCASTLE-UPON-TYNE,NE5 2QT

Number:07876277
Status:ACTIVE
Category:Private Limited Company

SPEEDYPALLET LTD

25 WEST FURLONG,RETFORD,DN22 7LL

Number:11570766
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