About

Registered Number: 06405925
Date of Incorporation: 22/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA

 

Regency Diy Ltd was registered on 22 October 2007 with its registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has one director listed as Mahmood, Tariq in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Tariq 24 January 2017 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
PSC01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
CS01 - N/A 01 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 19 July 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 26 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.