AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 30th, October 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, October 2023
|
accounts |
Free Download
(69 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 30th, October 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed rigby group finance LIMITEDcertificate issued on 22/12/22
filed on: 22nd, December 2022
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2020 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, October 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, October 2022
|
accounts |
Free Download
(118 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, October 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 3rd, April 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Jul 2020 new director was appointed.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Jul 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 30th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 11th Floor, Two Snow Hill Birmingham B4 6WR.
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, September 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 8th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 11th Floor, Two Snow Hill Birmingham B4 6WR.
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 5000002.00 GBP
filed on: 12th, March 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 29th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 11th Dec 2014 new director was appointed.
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom on Thu, 11th Dec 2014 to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
filed on: 11th, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 11th Dec 2014 new director was appointed.
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Dec 2014
filed on: 11th, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
|
incorporation |
Free Download
(42 pages)
|