J B RIGLEY BUILDING SERVICES LIMITED

Company Documents

DateDescription
08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RIGLEY / 01/03/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RIGLEY / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED I-PAYE (766) LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 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
Recently Viewed
  • DIALMODE (260) LIMITED


  • 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