RIGBY GROUP (RG) PLC

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/03/253 March 2025 Cessation of St Andrew Trustees Limited as a person with significant control on 2025-01-14

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/05/245 May 2024 Memorandum and Articles of Association

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

02/05/242 May 2024 Change of details for Mr James Peter Rigby as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Change of details for Mr Steven Paul Rigby as a person with significant control on 2024-04-26

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

24/10/2324 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/03/2310 March 2023 Registration of charge 034371180005, created on 2023-03-10

View Document

18/01/2318 January 2023 Registration of charge 034371180004, created on 2023-01-06

View Document

15/11/2215 November 2022 Director's details changed for Mr James Peter Rigby on 2020-10-01

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

26/10/2126 October 2021 Notification of James Peter Rigby as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Notification of Steven Paul Rigby as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Sir Peter Rigby as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Notification of St Andrew Trustees Limited as a person with significant control on 2021-10-26

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034371180002

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034371180003

View Document

10/02/2010 February 2020 CESSATION OF RIGBY CAPITAL INVESTMENTS LTD AS A PSC

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 19/03/2019

View Document

09/12/199 December 2019 ADOPT ARTICLES 25/11/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1916 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/193 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1926 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 16750419.81

View Document

25/03/1925 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 16750418.306

View Document

14/03/1914 March 2019 ADOPT ARTICLES 25/02/2019

View Document

12/03/1912 March 2019 CONSOLIDATION SUB-DIVISION 25/02/19

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR STEVEN PAUL RIGBY

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW PRICE

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / RIGBY CAPITAL INVESTMENTS LTD / 07/04/2016

View Document

09/12/169 December 2016 ADOPT ARTICLES 11/11/2016

View Document

07/12/167 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 17262788.85

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/10/161 October 2016 SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM

View Document

01/10/161 October 2016 SAIL ADDRESS CHANGED FROM: 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR UNITED KINGDOM

View Document

30/09/1630 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC REG PSC

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER PRICE

View Document

29/12/1529 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 8686788.85

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR ANDREW CHRISTOPHER PRICE

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY OWEN WILLIAMS

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034371180001

View Document

14/05/1514 May 2015 SECTION 175 30/03/2015

View Document

08/01/158 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, JAMES HOUSE, WARWICK ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2LE

View Document

25/02/1425 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1425 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 8686788.85

View Document

02/01/142 January 2014 02/12/13

View Document

17/12/1317 December 2013 14/09/11 FULL LIST AMEND

View Document

17/12/1317 December 2013 SECOND FILING WITH MUD 14/09/12 FOR FORM AR01

View Document

17/12/1317 December 2013 SECOND FILING WITH MUD 14/09/13 FOR FORM AR01

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 AUDITORS' STATEMENT

View Document

18/09/1318 September 2013 BALANCE SHEET

View Document

18/09/1318 September 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/09/1318 September 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

18/09/1318 September 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/09/1318 September 2013 AUDITORS' REPORT

View Document

18/09/1318 September 2013 REREG PRI TO PLC; RES02 PASS DATE:17/09/2013

View Document

13/09/1313 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 6178095.45

View Document

13/09/1313 September 2013 ADOPT ARTICLES 29/08/2013

View Document

13/09/1313 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 6486788.85

View Document

13/09/1313 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/132 August 2013 ALTER MEMORANDUM 17/07/2013

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED RIGBY FAMILY HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

05/01/135 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR HERBERT WALTER CAMPION

View Document

12/10/1112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

14/04/1114 April 2011 SECT 175 DIRS COFLICT OF INTEREST 28/03/2011

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR JAMES RIGBY

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MRS PATRICIA ANN RIGBY

View Document

29/09/1029 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1029 September 2010 23/09/10 STATEMENT OF CAPITAL GBP 6178095.35

View Document

27/09/1027 September 2010 ADOPT ARTICLES 23/09/2010

View Document

27/09/1027 September 2010 SUB-DIVISION 23/09/10

View Document

27/09/1027 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED SPECIALIST DIRECT LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 14/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 14/09/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 23/06/2008

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: JAMES HOUSE WARWICK ROAD, SPARKHILL, BIRMINGHAM, WEST MIDLANDS B11 2LE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/10/003 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 EXEMPTION FROM APPOINTING AUDITORS 09/02/99

View Document

17/02/9917 February 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 55 COLMORE ROW, BIRMINGHAM, B3 2AS

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED INGLEBY (1017) LIMITED CERTIFICATE ISSUED ON 17/03/98

View Document

19/09/9719 September 1997 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
  • NPN KUMARS LTD


  • 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