RIGBY AND PELLER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

08/08/258 August 2025 NewNotification of Van De Velde Nv as a person with significant control on 2019-09-05

View Document

07/08/257 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-07

View Document

13/01/2513 January 2025 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

20/03/2320 March 2023 Termination of appointment of Karel Verlinde Commv as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Ywma Bv as a director on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Karel Verlinde as a director on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Yan Aerts as a director on 2023-03-20

View Document

02/03/222 March 2022 Appointment of Lore Werbrouck as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Nathalie Nelly Andrée De Kerpel as a secretary on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 Registered office address changed from , Second Floor, 37 North Row, London, W1K 6DH, England to Ground Floor 22/22a Conduit Street London W1S 2XT on 2020-12-01

View Document

21/08/2021 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

13/02/2013 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/07/1910 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JUNE KENTON

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICO VAN DEN MEERSSCHAUT

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR NATHALIE DE KERPEL

View Document

26/03/1826 March 2018 CESSATION OF VAN DE VELDE NV AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF VÉRONIQUE LAUREYS AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF PSC STATEMENT ON 26/03/2018

View Document

26/03/1826 March 2018 CESSATION OF LISBETH VAN DE VELDE AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF BÉNÉDICTE LAUREYS AS A PSC

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KENTON

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE MILLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED YWMA BVBA

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR EBVBA 4F

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED DIRECTOR NICO VAN DEN MEERSSCHAUT

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED DIRECTOR BÉNÉDICTE LAUREYS

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR HERMAN VAN DE VELDE NV

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK DE VOS

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT 5 PORTAL WEST BUSINESS CENTRE 6 PORTAL WAY LONDON W3 6RU

View Document

06/01/166 January 2016 Registered office address changed from , Unit 5 Portal West Business Centre, 6 Portal Way, London, W3 6RU to Ground Floor 22/22a Conduit Street London W1S 2XT on 2016-01-06

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY ANTONY VERBAEYS

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MRS. NATHALIE NELLY ANDRÉE DE KERPEL

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY VERBAEYS

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MRS. NATHALIE NELLY ANDRÉE DE KERPEL

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM RUSSELL BEDFORD HOUSE, CITY FORUM, 250 CITY ROAD, LONDON.EC1V 2QQ

View Document

21/11/1121 November 2011 Registered office address changed from , Russell Bedford House,, City Forum,, 250 City Road,, London.EC1V 2QQ on 2011-11-21

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

27/09/1127 September 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MAURICE MILLER

View Document

22/09/1122 September 2011 CORPORATE DIRECTOR APPOINTED EBVBA 4F

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED ANTONY VERBAEYS

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED DIRK DE VOS

View Document

22/09/1122 September 2011 CORPORATE DIRECTOR APPOINTED HERMAN VAN DE VELDE NV

View Document

22/09/1122 September 2011 SECRETARY APPOINTED ANTONY VERBAEYS

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD KENTON

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY JUNE KENTON

View Document

25/08/1125 August 2011 ADOPT ARTICLES 16/08/2011

View Document

25/08/1125 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE MILLER

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD MICHAEL KENTON / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD KENTON / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE SONIA KENTON / 01/10/2009

View Document

22/12/0922 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 AUDITOR'S RESIGNATION

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 12/06/06; NO CHANGE OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 12/06/05; NO CHANGE OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

07/07/047 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/06/9923 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/07/9717 July 1997 ALTER MEM AND ARTS 04/07/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 3/5 BEDFORD ROW LONDON WC1R 4BU

View Document

14/06/9014 June 1990

View Document

06/04/906 April 1990 COMPANY NAME CHANGED KENTON FASHIONS LIMITED CERTIFICATE ISSUED ON 09/04/90

View Document

06/04/906 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/90

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

26/06/8726 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/03/8413 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

06/11/616 November 1961 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