Advanced company searchLink opens in new window

RIGBY AND PELLER LIMITED

Company number 00707368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,500
04 Oct 2013 AA Full accounts made up to 31 December 2012
  • ANNOTATION Part Rectified Pages containing unnecessary material were removed from the accounts on 25/09/2014.
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 25/09/2014.
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,500
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
25 Jun 2012 TM01 Termination of appointment of Antony Verbaeys as a director
25 Jun 2012 TM02 Termination of appointment of Antony Verbaeys as a secretary
25 Jun 2012 AP03 Appointment of Mrs. Nathalie Nelly Andrée De Kerpel as a secretary
25 Jun 2012 AP01 Appointment of Mrs. Nathalie Nelly Andrée De Kerpel as a director
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
17 May 2012 AA Full accounts made up to 31 December 2011
21 Nov 2011 AD01 Registered office address changed from , Russell Bedford House,, City Forum,, 250 City Road,, London.EC1V 2QQ on 21 November 2011
11 Oct 2011 AA Full accounts made up to 31 January 2011
27 Sep 2011 AP01 Appointment of Maurice Miller as a director
27 Sep 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
22 Sep 2011 AP01 Appointment of Antony Verbaeys as a director
22 Sep 2011 AP01 Appointment of Dirk De Vos as a director
22 Sep 2011 AP02 Appointment of Herman Van De Velde Nv as a director
22 Sep 2011 AP02 Appointment of Ebvba 4F as a director
22 Sep 2011 AP03 Appointment of Antony Verbaeys as a secretary
22 Sep 2011 TM01 Termination of appointment of Harold Kenton as a director
22 Sep 2011 TM02 Termination of appointment of June Kenton as a secretary
25 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2011 CC04 Statement of company's objects
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1