J B RIGLEY BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RIGLEY / 01/03/2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RIGLEY / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
20/03/0820 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | COMPANY NAME CHANGED I-PAYE (766) LIMITED CERTIFICATE ISSUED ON 16/05/07 |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 UNIT 2 PUMA COURT KINGS BUSINESS PARK KNOWSLEY L34 1PJ |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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