Download leads from Nexok and grow your business. Find out more

Regale Refrigeration And Air Conditioning Limited

Documents

Total Documents215
Total Pages988

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates
22 June 2023Total exemption full accounts made up to 30 April 2023
10 October 2022Appointment of Mr Sean Patrick Egan as a director on 14 September 2022
31 August 2022Confirmation statement made on 31 August 2022 with no updates
26 August 2022Total exemption full accounts made up to 30 April 2022
9 November 2021Total exemption full accounts made up to 30 April 2021
9 November 2021Termination of appointment of Steven Crocker as a director on 22 October 2021
7 September 2021Confirmation statement made on 31 August 2021 with no updates
26 August 2021Director's details changed for Nicholas Sheppard on 1 September 2020
26 August 2021Termination of appointment of Leigh Woodman as a secretary on 27 July 2021
26 August 2021Change of details for Mr Nicholas Sheppard as a person with significant control on 1 September 2020
13 November 2020Total exemption full accounts made up to 30 April 2020
1 September 2020Confirmation statement made on 31 August 2020 with no updates
21 August 2020Director's details changed for Mr James Nicholas Sheppard on 21 August 2020
21 August 2020Change of details for Mr James Nicholas Sheppard as a person with significant control on 21 August 2020
30 October 2019Total exemption full accounts made up to 30 April 2019
18 October 2019Appointment of Mr Gary Lee Millard as a director on 17 October 2019
1 September 2019Confirmation statement made on 31 August 2019 with no updates
14 February 2019Registration of charge 021713030003, created on 12 February 2019
5 February 2019Total exemption full accounts made up to 30 April 2018
24 October 2018Termination of appointment of Jeremy Rolland as a director on 28 September 2018
4 September 2018Confirmation statement made on 31 August 2018 with no updates
3 September 2018Change of details for Mr James Nicholas Sheppard as a person with significant control on 1 August 2018
3 September 2018Director's details changed for Mr James Nicholas Sheppard on 1 August 2018
20 July 2018Notification of Simon Paul Sheppard as a person with significant control on 20 July 2018
31 August 2017Confirmation statement made on 31 August 2017 with updates
31 August 2017Confirmation statement made on 31 August 2017 with updates
15 August 2017Cessation of Simon Paul Sheppard as a person with significant control on 6 April 2016
15 August 2017Director's details changed for Nicholas Sheppard on 1 August 2017
15 August 2017Cessation of Simon Paul Sheppard as a person with significant control on 6 April 2016
15 August 2017Director's details changed for Mr Simon Paul Sheppard on 1 August 2017
15 August 2017Cessation of Simon Paul Sheppard as a person with significant control on 15 August 2017
15 August 2017Director's details changed for Nicholas Sheppard on 1 August 2017
15 August 2017Director's details changed for Mr Simon Paul Sheppard on 1 August 2017
14 August 2017Total exemption full accounts made up to 30 April 2017
14 August 2017Total exemption full accounts made up to 30 April 2017
3 January 2017Appointment of James Nicholas Sheppard as a director
3 January 2017Appointment of James Nicholas Sheppard as a director
13 December 2016Appointment of Nicholas Sheppard as a director on 9 November 1987
13 December 2016Appointment of Nicholas Sheppard as a director on 9 November 1987
1 December 2016Sub-division of shares on 1 April 2016
1 December 2016Sub-division of shares on 1 April 2016
25 November 2016Sub-division of shares on 1 April 2016
25 November 2016Sub-division of shares on 1 April 2016
9 November 2016Statement of company's objects
9 November 2016Statement of company's objects
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 01/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 01/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
1 November 2016Change of share class name or designation
1 November 2016Change of share class name or designation
16 September 2016Confirmation statement made on 31 August 2016 with updates
16 September 2016Confirmation statement made on 31 August 2016 with updates
15 September 2016Director's details changed for Mr Steven Crocker on 1 August 2016
15 September 2016Director's details changed for Mr Jeremy Rolland on 1 August 2016
15 September 2016Director's details changed for Mr Steven Crocker on 1 August 2016
15 September 2016Director's details changed for Mr Nicholas Sheppard on 1 August 2016
15 September 2016Director's details changed for Mr Simon Paul Sheppard on 1 August 2016
15 September 2016Director's details changed for Mr Nathan Dobson on 1 August 2016
15 September 2016Director's details changed for Mr Jeremy Rolland on 1 August 2016
15 September 2016Director's details changed for Mr James Nicholas Sheppard on 1 August 2016
15 September 2016Director's details changed for Mr James Nicholas Sheppard on 1 August 2016
15 September 2016Director's details changed for Mr Nathan Dobson on 1 August 2016
15 September 2016Director's details changed for Mr Nicholas Sheppard on 1 August 2016
15 September 2016Director's details changed for Mr Simon Paul Sheppard on 1 August 2016
1 August 2016Total exemption small company accounts made up to 30 April 2016
1 August 2016Total exemption small company accounts made up to 30 April 2016
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
27 July 2015Appointment of Mr Jeremy Rolland as a director on 29 June 2015
27 July 2015Appointment of Mr Jeremy Rolland as a director on 29 June 2015
13 March 2015Appointment of Mr Steven Crocker as a director on 6 February 2015
13 March 2015Appointment of Mr Nathan Dobson as a director on 6 February 2015
13 March 2015Appointment of Mr Nathan Dobson as a director on 6 February 2015
13 March 2015Appointment of Mr Steven Crocker as a director on 6 February 2015
13 March 2015Appointment of Mr Steven Crocker as a director on 6 February 2015
13 March 2015Appointment of Mr Nathan Dobson as a director on 6 February 2015
26 January 2015Appointment of Mrs Leigh Woodman as a secretary on 9 January 2015
26 January 2015Appointment of Mrs Leigh Woodman as a secretary on 9 January 2015
8 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
8 December 2014Change of share class name or designation
8 December 2014Change of share class name or designation
28 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 20
28 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 20
28 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 20
28 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 20
21 November 2014Termination of appointment of Jason Thomas as a director on 22 July 2014
21 November 2014Appointment of Mr Simon Paul Sheppard as a director on 21 November 2014
21 November 2014Termination of appointment of Keeley Marlow as a secretary on 31 October 2014
21 November 2014Appointment of Mr James Nicholas Sheppard as a director on 21 November 2014
21 November 2014Termination of appointment of Keeley Marlow as a secretary on 31 October 2014
21 November 2014Appointment of Mr Simon Paul Sheppard as a director on 21 November 2014
21 November 2014Termination of appointment of Jason Thomas as a director on 22 July 2014
17 November 2014Cancellation of shares. Statement of capital on 30 October 2014
  • GBP 1
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 November 2014Purchase of own shares.
17 November 2014Purchase of own shares.
17 November 2014Cancellation of shares. Statement of capital on 30 October 2014
  • GBP 1
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 November 2014Total exemption small company accounts made up to 30 April 2014
11 November 2014Total exemption small company accounts made up to 30 April 2014
4 November 2014Termination of appointment of David Nicholas Cullinane as a director on 30 October 2014
4 November 2014Termination of appointment of David Nicholas Cullinane as a director on 30 October 2014
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
22 July 2014Termination of appointment of Jason Thomas as a director on 22 July 2014
22 July 2014Termination of appointment of Jason Thomas as a director on 22 July 2014
25 September 2013Total exemption small company accounts made up to 30 April 2013
25 September 2013Total exemption small company accounts made up to 30 April 2013
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
1 October 2012Total exemption small company accounts made up to 30 April 2012
1 October 2012Total exemption small company accounts made up to 30 April 2012
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
5 September 2011Total exemption small company accounts made up to 30 April 2011
5 September 2011Total exemption small company accounts made up to 30 April 2011
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
12 October 2010Total exemption small company accounts made up to 30 April 2010
12 October 2010Total exemption small company accounts made up to 30 April 2010
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
11 November 2009Annual return made up to 31 August 2009 with a full list of shareholders
11 November 2009Annual return made up to 31 August 2009 with a full list of shareholders
18 September 2009Total exemption small company accounts made up to 30 April 2009
18 September 2009Total exemption small company accounts made up to 30 April 2009
13 February 2009Appointment terminated secretary claudette dudley
13 February 2009Secretary appointed miss keeley marlow
13 February 2009Secretary appointed miss keeley marlow
13 February 2009Appointment terminated secretary claudette dudley
20 November 2008Total exemption small company accounts made up to 30 April 2008
20 November 2008Total exemption small company accounts made up to 30 April 2008
8 September 2008Return made up to 31/08/08; full list of members
8 September 2008Return made up to 31/08/08; full list of members
8 September 2008Secretary's change of particulars / claudette dudley / 18/10/2007
8 September 2008Secretary's change of particulars / claudette dudley / 18/10/2007
6 February 2008Total exemption small company accounts made up to 30 April 2007
6 February 2008Total exemption small company accounts made up to 30 April 2007
4 September 2007Return made up to 31/08/07; full list of members
4 September 2007Return made up to 31/08/07; full list of members
23 February 2007Total exemption small company accounts made up to 30 April 2006
23 February 2007Total exemption small company accounts made up to 30 April 2006
16 February 2007Director's particulars changed
16 February 2007Director's particulars changed
12 February 2007Director's particulars changed
12 February 2007Director's particulars changed
12 September 2006Secretary's particulars changed
12 September 2006Return made up to 31/08/06; full list of members
12 September 2006Return made up to 31/08/06; full list of members
12 September 2006Secretary's particulars changed
13 February 2006Total exemption small company accounts made up to 30 April 2005
13 February 2006Total exemption small company accounts made up to 30 April 2005
1 September 2005Return made up to 31/08/05; full list of members
1 September 2005Secretary's particulars changed
1 September 2005Return made up to 31/08/05; full list of members
1 September 2005Secretary's particulars changed
28 June 2005New director appointed
28 June 2005New director appointed
6 December 2004Total exemption small company accounts made up to 30 April 2004
6 December 2004Total exemption small company accounts made up to 30 April 2004
20 October 2004Secretary resigned
20 October 2004Secretary resigned
20 October 2004New secretary appointed
20 October 2004New secretary appointed
1 October 2004Return made up to 14/09/04; full list of members
1 October 2004Return made up to 14/09/04; full list of members
6 May 2004Accounting reference date extended from 30/11/03 to 30/04/04
6 May 2004Accounting reference date extended from 30/11/03 to 30/04/04
8 October 2003Return made up to 14/09/03; full list of members
8 October 2003Return made up to 14/09/03; full list of members
7 August 2003Full accounts made up to 30 November 2002
7 August 2003Full accounts made up to 30 November 2002
14 May 2003Registered office changed on 14/05/03 from: 3, waterside court, bone lane, newbury, berkshire. RG14 5SH.
14 May 2003Registered office changed on 14/05/03 from: 3, waterside court, bone lane, newbury, berkshire. RG14 5SH.
24 September 2002Return made up to 14/09/02; full list of members
24 September 2002Return made up to 14/09/02; full list of members
5 August 2002Full accounts made up to 30 November 2001
5 August 2002Full accounts made up to 30 November 2001
11 February 2002Full accounts made up to 30 November 2000
11 February 2002Full accounts made up to 30 November 2000
5 February 2002Return made up to 14/09/01; full list of members
5 February 2002Return made up to 14/09/01; full list of members
9 October 2000Return made up to 14/09/00; full list of members
9 October 2000Return made up to 14/09/00; full list of members
16 August 2000Full accounts made up to 30 November 1999
16 August 2000Full accounts made up to 30 November 1999
24 September 1999Full accounts made up to 30 November 1998
24 September 1999Full accounts made up to 30 November 1998
9 September 1999Return made up to 14/09/99; full list of members
9 September 1999Return made up to 14/09/99; full list of members
14 December 1998Full accounts made up to 30 November 1997
14 December 1998Full accounts made up to 30 November 1997
10 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 October 1997Return made up to 14/09/97; no change of members
6 October 1997Return made up to 14/09/97; no change of members
2 October 1997Full accounts made up to 30 November 1996
2 October 1997Full accounts made up to 30 November 1996
26 September 1996Full accounts made up to 30 November 1995
26 September 1996Return made up to 14/09/96; full list of members
26 September 1996Full accounts made up to 30 November 1995
26 September 1996Return made up to 14/09/96; full list of members
26 September 1995Return made up to 14/09/95; no change of members
26 September 1995Full accounts made up to 30 November 1994
26 September 1995Return made up to 14/09/95; no change of members
26 September 1995Full accounts made up to 30 November 1994
1 January 1995A selection of documents registered before 1 January 1995
18 November 1987Company name changed\certificate issued on 18/11/87
18 November 1987Company name changed\certificate issued on 18/11/87
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 September 1987Incorporation
30 September 1987Incorporation
Sign up now to grow your client base. Plans & Pricing