(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)
|