RIGBY SPV LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Thomas Adam Flack on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mrs Linda Rigby on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mrs Linda Rigby as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Plumpton House PO Box 1388 Blackpool Lancashire FY1 9PA United Kingdom to 4 Plumpton Close Whitehills Business Park Blackpool Lancashire FY4 5PR on 2024-02-29

View Document

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

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR THOMAS ADAM FLACK

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

17/07/2017 July 2020 COMPANY NAME CHANGED BETSID BINGO LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 159 TELLCOM BUSINESS CENTRE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA ENGLAND

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLACK

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 4 CROFT COURT HALLAM WAY WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR UNITED KINGDOM

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKBY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA RIGBY

View Document

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

View Accounts

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112985970001

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY

View Document

16/04/1816 April 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR PAUL RICHARD KIRKBY

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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