About

Registered Number: 03246540
Date of Incorporation: 06/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Pinden End Farm, Canada Farm Road Pinden, Dartford, Kent, DA2 8EA

 

Regency Plastering Ltd was registered on 06 September 1996, it's status at Companies House is "Active". The current directors of the business are listed as Lepavoux, Ryan, Brown, Paul Michael, Brown, William John, Brown, Lorraine, Iles, David James, Skelton, Maurice Reginald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPAVOUX, Ryan 13 March 2019 - 1
BROWN, Lorraine 30 March 2017 12 March 2019 1
ILES, David James 06 September 1996 11 July 2016 1
SKELTON, Maurice Reginald 01 October 2001 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Paul Michael 06 September 1996 30 September 1997 1
BROWN, William John 05 September 1997 01 February 2001 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 30 July 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 13 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 01 August 2017
AP01 - Appointment of director 30 March 2017
RESOLUTIONS - N/A 13 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 13 December 2016
CS01 - N/A 28 November 2016
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AAMD - Amended Accounts 03 July 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 03 December 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 22 July 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
AA - Annual Accounts 05 August 2002
288a - Notice of appointment of directors or secretaries 28 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
363s - Annual Return 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
AA - Annual Accounts 22 June 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 11 July 2000
287 - Change in situation or address of Registered Office 27 October 1999
363s - Annual Return 29 September 1999
395 - Particulars of a mortgage or charge 07 August 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
287 - Change in situation or address of Registered Office 24 April 1997
288 - N/A 13 September 1996
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.