RIGGS AUTOPACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/209 March 2020 SECRETARY APPOINTED MRS SHARON HENDLEMAN

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY EDWARD DRURY

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 SUB-DIVISION 05/06/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SAGAR FORT OBE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS SHARON HENDLEMAN

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SAGAR FORT OBE / 01/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 01/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN DRURY / 01/07/2013

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD MARTIN DRURY / 01/07/2013

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 24/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 1 BOND STREET COLNE LANCASHIRE BB8 9BG

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0614 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED RIGA ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

21/02/0621 February 2006 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