About

Registered Number: 03541627
Date of Incorporation: 07/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Albion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HW,

 

Having been setup in 1998, Regency Garden Buildings Ltd has its registered office in Barnsley, South Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, David 23 April 1998 - 1
GILL, Lynn 23 April 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
PSC04 - N/A 24 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
225 - Change of Accounting Reference Date 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 04 February 2003
CERTNM - Change of name certificate 03 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 19 February 2002
CERTNM - Change of name certificate 23 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 13 April 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 22 July 1999
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.