RIGBYWARD LIMITED

01732081
309 HOE STREET WALTHAMSTOW LONDON E17 9BG

Documents

Documents
Date Category Description Pages
16 Oct 2024 officers Appointment of director (Ms Bridget Mary Henley) 2 Buy now
30 Sep 2024 accounts Annual Accounts 7 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 officers Termination of appointment of director (Stuart Charles Henley) 1 Buy now
25 Aug 2022 accounts Annual Accounts 7 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 7 Buy now
10 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Bruce Roderick Maunder Taylor) 2 Buy now
03 Jan 2019 officers Change of particulars for secretary (Mr Bruce Roderick Maunder Taylor) 1 Buy now
02 Jan 2019 officers Change of particulars for director (Mr Bruce Roderick Maunder Taylor) 2 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2016 accounts Annual Accounts 7 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
21 Aug 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 14 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 10 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 8 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 9 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2010 accounts Annual Accounts 9 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Mr Stuart Charles Henley) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Bruce Roderick Maunder Taylor) 2 Buy now
15 Sep 2009 accounts Annual Accounts 9 Buy now
28 May 2009 annual-return Return made up to 21/03/09; full list of members 5 Buy now
05 May 2009 officers Director and secretary's change of particulars / bruce maunder taylor / 01/01/2009 1 Buy now
05 May 2009 officers Director's change of particulars / stuart henley / 31/03/2009 1 Buy now
13 Oct 2008 accounts Annual Accounts 9 Buy now
27 Aug 2008 annual-return Return made up to 21/03/08; no change of members 7 Buy now
03 Nov 2007 accounts Annual Accounts 9 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2007 address Registered office changed on 04/08/07 from: 1320 high road whetstone london N20 9HP 1 Buy now
13 Apr 2007 annual-return Return made up to 21/03/07; full list of members 8 Buy now
19 Oct 2006 accounts Annual Accounts 9 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2006 annual-return Return made up to 21/03/06; full list of members 8 Buy now
09 Nov 2005 accounts Annual Accounts 9 Buy now
29 Mar 2005 annual-return Return made up to 21/03/05; full list of members 8 Buy now
25 Oct 2004 accounts Annual Accounts 9 Buy now
22 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2004 annual-return Return made up to 21/03/04; full list of members 8 Buy now
19 Nov 2003 accounts Annual Accounts 9 Buy now
31 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2003 annual-return Return made up to 21/03/03; full list of members 8 Buy now
29 Oct 2002 accounts Annual Accounts 9 Buy now
27 Mar 2002 annual-return Return made up to 21/03/02; full list of members 7 Buy now
22 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2001 accounts Annual Accounts 9 Buy now
16 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2001 annual-return Return made up to 21/03/01; full list of members 7 Buy now
17 Jul 2000 accounts Annual Accounts 8 Buy now
27 Mar 2000 annual-return Return made up to 21/03/00; full list of members 7 Buy now
02 Nov 1999 accounts Annual Accounts 8 Buy now
17 Mar 1999 annual-return Return made up to 21/03/99; no change of members 4 Buy now
05 Oct 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now