About

Registered Number: 03509325
Date of Incorporation: 12/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 17 Dryland Mews, Cranham Gate Hucclecote, Gloucester, Gloucestershire, GL3 3UP

 

Regency Contracting (Cheltenham) Ltd was registered on 12 February 1998 and are based in Gloucester, Gloucestershire, it has a status of "Active". This organisation has 4 directors listed as Dobson, Barbara Anne, Dobson, Stephen Michael, Jones, Dawn Ruth, Faulkner, Andrew Michael John at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Stephen Michael 12 February 1998 - 1
FAULKNER, Andrew Michael John 12 February 1998 14 September 1999 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Barbara Anne 02 April 2002 - 1
JONES, Dawn Ruth 14 September 1999 02 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2019
PSC01 - N/A 13 September 2019
PSC07 - N/A 11 September 2019
CS01 - N/A 11 September 2019
PSC07 - N/A 22 August 2019
CS01 - N/A 22 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
AA - Annual Accounts 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
363s - Annual Return 23 April 1999
287 - Change in situation or address of Registered Office 05 November 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.