About

Registered Number: 00435710
Date of Incorporation: 22/05/1947 (77 years ago)
Company Status: Active
Registered Address: Sandbeck Way, Wetherby, West Yorks, LS22 7DW

 

Established in 1947, Regalbell Ltd have registered office in West Yorks, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 May 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 08 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 06 June 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 05 June 2003
AUD - Auditor's letter of resignation 23 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363a - Annual Return 05 June 2000
AA - Annual Accounts 12 May 2000
353 - Register of members 08 May 2000
363a - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
AA - Annual Accounts 05 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 13 May 1996
CERTNM - Change of name certificate 09 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 02 June 1994
RESOLUTIONS - N/A 19 May 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 07 May 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 02 June 1992
288 - N/A 27 June 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 05 November 1990
AUD - Auditor's letter of resignation 08 May 1990
AUD - Auditor's letter of resignation 26 April 1990
288 - N/A 20 March 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
CERTNM - Change of name certificate 06 June 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1986
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.