Advanced company searchLink opens in new window

RIGBY GROUP (RG) PLC

Company number 03437118

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)
22 May 2018 AP03 Appointment of Mr Steven Paul Rigby as a secretary on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Andrew Christopher Price as a director on 31 January 2018
31 Jan 2018 TM02 Termination of appointment of Andrew Christopher Price as a secretary on 31 January 2018
06 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
25 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
18 Sep 2017 PSC05 Change of details for Rigby Capital Investments Ltd as a person with significant control on 7 April 2016
09 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 17,262,788.85
04 Dec 2016 SH10 Particulars of variation of rights attached to shares
02 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
01 Oct 2016 AD02 Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR United Kingdom to 11th Floor Two Snow Hill Birmingham B4 6WR
01 Oct 2016 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR
30 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS
01 Feb 2016 AP01 Appointment of Mr Andrew Christopher Price as a director on 1 February 2016
29 Dec 2015 AR01 Annual return
Statement of capital on 2015-12-29
  • GBP 9,553,933.7

Statement of capital on 2016-07-20
  • GBP 8,686,788.85
02 Dec 2015 AP03 Appointment of Mr Andrew Christopher Price as a secretary on 1 December 2015
01 Dec 2015 TM02 Termination of appointment of Owen Williams as a secretary on 1 December 2015
25 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
27 May 2015 MR01 Registration of charge 034371180001, created on 15 May 2015
14 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/03/2015
08 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9,553,933.7
07 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
24 Mar 2014 AD01 Registered office address changed from , James House, Warwick Road, Birmingham, West Midlands, B11 2LE on 24 March 2014
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 8,686,788.85