DAVE RIGBY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Notification of Janice Rigby as a person with significant control on 2016-04-06

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

26/02/2426 February 2024 Registered office address changed from Church View 7 Old Glebe Pastures Peopleton Pershore Worcestershire WR10 2HQ England to 11 Jubilee Walk Harvington Evesham Worcestershire WR11 8PL on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr David John Rigby on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Janice Rigby on 2024-02-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED JANICE RIGBY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RIGBY / 28/08/2015

View Document

18/05/1618 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM FLAT 2 ST KEVERN 63 CHRISTCHURCH ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2PR

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM MAXIMA FORUM LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JA

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RIGBY / 18/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RIGBY / 01/06/2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM STRAWBERRY COTTAGE WOODMANCOTE CIRENCESTER GLOS GL7 7ED ENGLAND

View Document

17/06/1317 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 7 FOUR ACRE CLOSE ASHTON KEYNES SWINDON WILTSHIRE SN6 6PJ

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RIGBY / 01/01/2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANE RIGBY

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY JANE RIGBY

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RIGBY / 01/10/2009

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE RIGBY / 01/10/2009

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: MARLAND HOUSE 13, HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company