RIGBY & RIGBY LIMITED

06078300
BRIDGEWAY HOUSE BRIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 6YX

Documents

Documents
Date Category Description Pages
05 Oct 2023 officers Change of particulars for director (Mr Iain David Johnson) 2 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
07 Dec 2022 accounts Annual Accounts 7 Buy now
28 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 accounts Annual Accounts 7 Buy now
28 May 2021 officers Termination of appointment of secretary (Tracey Brookman) 1 Buy now
16 Apr 2021 accounts Annual Accounts 5 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2020 officers Termination of appointment of director (Steven Paul Rigby) 1 Buy now
14 Nov 2019 accounts Annual Accounts 6 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2019 resolution Resolution 5 Buy now
01 Aug 2019 change-of-name Change Of Name Notice 2 Buy now
10 Jun 2019 officers Change of particulars for director (Mr Steven Paul Rigby) 2 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Iain David Johnson) 2 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 accounts Annual Accounts 8 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2016 accounts Annual Accounts 5 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 officers Appointment of director (Mr Paul Jones) 2 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
17 Mar 2015 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 10 Buy now
20 Mar 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 officers Appointment of director (Mr Iain David Johnson) 2 Buy now
04 Jun 2013 officers Appointment of director (Mr Mark Cowley) 2 Buy now
30 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Steven Paul Rigby) 2 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
17 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
07 Dec 2009 accounts Amended Accounts 7 Buy now
05 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
05 Feb 2009 address Location of register of members 1 Buy now
01 Dec 2008 accounts Annual Accounts 4 Buy now
27 Nov 2008 accounts Accounting reference date extended from 29/02/2008 to 30/06/2008 1 Buy now
24 Sep 2008 officers Appointment terminated director peter rigby 1 Buy now
01 May 2008 officers Director's change of particulars / steven rigby / 28/04/2008 1 Buy now
08 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
08 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
20 Mar 2008 officers Secretary appointed tracey brookman 1 Buy now
17 Mar 2008 officers Director appointed sir peter rigby 1 Buy now
17 Mar 2008 officers Appointment terminated director and secretary jennifer rigby 1 Buy now
11 Mar 2008 change-of-name Certificate Change Of Name Company 4 Buy now
01 Feb 2008 annual-return Return made up to 01/02/08; full list of members 3 Buy now
30 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jan 2008 officers Director's particulars changed 1 Buy now
30 Jan 2008 address Location of register of members 1 Buy now
31 Aug 2007 change-of-name Certificate Change Of Name Company 4 Buy now
03 Aug 2007 capital Ad 20/06/07-20/06/07 £ si 1@1.00=1 £ ic 1/2 1 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: 82 st john street london EC1M 4JN 1 Buy now
20 Jul 2007 officers New secretary appointed;new director appointed 1 Buy now
20 Jul 2007 officers New director appointed 1 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
01 Feb 2007 incorporation Incorporation Company 19 Buy now