REGAN DE WYNTER PRODUCTIONS LTD

Chalice House Bromley Road Chalice House Bromley Road, Colchester, CO7 7BY, England
StatusACTIVE
Company No.07318992
CategoryPrivate Limited Company
Incorporated19 Jul 2010
Age13 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

REGAN DE WYNTER PRODUCTIONS LTD is an active private limited company with number 07318992. It was incorporated 13 years, 10 months, 21 days ago, on 19 July 2010. The company address is Chalice House Bromley Road Chalice House Bromley Road, Colchester, CO7 7BY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

New address: Chalice House Bromley Road Elmstead Colchester CO7 7BY

Change date: 2022-06-29

Old address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

New address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD

Change date: 2019-07-19

Old address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: 11 East Hill Colchester Essex CO1 2QX

New address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD

Change date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 19 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-19

Officer name: Mr Ben Ivon De Wynter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-17

Old address: 204 Union Street Southwark London SE1 0LX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Incorporation company

Date: 19 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES THOMPSON LIMITED

SHIPPEA HILL FARMHOUSE MILE END ROAD,ELY,CB7 4SL

Number:04425158
Status:ACTIVE
Category:Private Limited Company

ENSESO LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10630086
Status:ACTIVE
Category:Private Limited Company

HIGHLAND BREW LIMITED

29 ECCLESTON SQUARE,LONDON,SW1V 1NZ

Number:09665670
Status:ACTIVE
Category:Private Limited Company

NSR QUALITY MANAGEMENT SERVICES LTD

179 CENTRIUM,WOKING,GU22 7PE

Number:09573217
Status:ACTIVE
Category:Private Limited Company

RETAIL BLOOM LIMITED

REDBRICK MILL,BATLEY,WF17 6JF

Number:08028133
Status:ACTIVE
Category:Private Limited Company

THE SEEDLEY AND LANGWORTHY TRUST

36 ENTWISLE STREET, WARDLEY,MANCHESTER,M27 9SB

Number:03698794
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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