RIGBY & RIGBY LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Director's details changed for Mr Iain David Johnson on 2023-10-05

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/09/2228 September 2022 Cessation of Rigby & Rigby Limited as a person with significant control on 2016-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIGBY & RIGBY LIMITED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR PAUL JONES

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
UNIT 1 BIRCHY CROSS BUSINESS C
BROAD LANE TANWORTH-IN-ARDEN
SOLIHULL
WEST MIDLANDS
B94 5DN
UNITED KINGDOM

View Document

06/10/136 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MARK COWLEY

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR IAIN DAVID JOHNSON

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED 83 EATON TERRACE LIMITED
CERTIFICATE ISSUED ON 30/05/13

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 07/02/2013

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM
UNIT 2, BIRCHY CROSS BUSINESS
CENTRE, BROAD LANE
TANWORTH IN ARDEN, SOLIHULL
WEST MIDLANDS
B94 5DN

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/11/0827 November 2008 PREVEXT FROM 29/02/2008 TO 30/06/2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER RIGBY

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 28/04/2008

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0820 March 2008 SECRETARY APPOINTED TRACEY BROOKMAN

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED SIR PETER RIGBY

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIFER RIGBY

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED R&R RESIDENCES ONE LIMITED
CERTIFICATE ISSUED ON 11/03/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED
GREENGLADE LIMITED
CERTIFICATE ISSUED ON 31/08/07

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM:
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/071 February 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