PAUL RIGBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Registration of charge 071296380005, created on 2023-03-22

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-11-05

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

24/11/2224 November 2022 Satisfaction of charge 071296380003 in full

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Nicky Healey as a secretary on 2022-01-14

View Document

03/06/213 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALSH

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED MR ANDREW OLIVER LEWIS KIRKHAM

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

04/01/214 January 2021 14/12/20 STATEMENT OF CAPITAL GBP 300002

View Document

04/01/214 January 2021 ARTICLES OF ASSOCIATION

View Document

04/01/214 January 2021 ADOPT ARTICLES 14/12/2020

View Document

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

View Accounts

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RIGBY / 19/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071296380004

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR NEIL ANTHONY GRAY

View Document

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

View Accounts

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

24/02/1724 February 2017 SECRETARY APPOINTED NICKY HEALEY

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE WALL

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071296380003

View Document

11/05/1611 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 300000

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM PAUL RIGBY LIMITED ROCKY LANE ASTON BIRMINGHAM WEST MIDLANDS B6 5RQ

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MISS CLAIRE LOUISE WALL

View Document

18/04/1318 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 11/03/10 STATEMENT OF CAPITAL GBP 300000

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 12A LILLINGTON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5UJ ENGLAND

View Document

03/11/103 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MARK ANTONY RIGBY

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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