Rigbey Harrison & Co.

Reports

Includes
    all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Unlimited Company, Active
Company Number 01009464
Record last updated Tuesday, April 4, 2017 1:34:32 AM UTC
Official Address Little Manor Farm Topcroft Street Earsham
Locality Earsham
Region Norfolk, England
Postal Code NR352BL
Sector Other letting and operating of own or leased real estate

Charts

Visits

RIGBEY HARRISON & CO. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72019-102024-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 4, 2014 Annual return Annual return
Registry Jan 4, 2013 Annual return 1009... Annual return 1009...
Registry Jan 5, 2012 Annual return Annual return
Registry Aug 23, 2011 Change of registered office address Change of registered office address
Registry Aug 23, 2011 Change of particulars for director Change of particulars for director
Registry Jan 9, 2011 Annual return Annual return
Registry Jan 20, 2010 Annual return 1009... Annual return 1009...
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Change of particulars for director 1009... Change of particulars for director 1009...
Registry Jan 22, 2009 Annual return Annual return
Registry Jan 22, 2009 Register of members Register of members
Registry Jan 22, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 16, 2008 Annual return Annual return
Registry Jan 16, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 16, 2008 Register of members Register of members
Registry Mar 1, 2007 Annual return Annual return
Registry Feb 7, 2006 Annual return 1009... Annual return 1009...
Registry Jan 10, 2005 Annual return Annual return
Registry Jan 17, 2004 Annual return 1009... Annual return 1009...
Registry Jan 6, 2003 Annual return Annual return
Registry Mar 1, 2002 Annual return 1009... Annual return 1009...
Registry Jan 31, 2001 Annual return Annual return
Registry Feb 3, 2000 Annual return 1009... Annual return 1009...
Registry Feb 4, 1999 Annual return Annual return
Registry Jan 14, 1998 Annual return 1009... Annual return 1009...
Registry Jan 16, 1997 Annual return Annual return
Registry Feb 1, 1996 Annual return 1009... Annual return 1009...
Registry Feb 1, 1995 Resignation of a woman Resignation of a woman
Registry Jan 9, 1995 Annual return Annual return
Registry Feb 20, 1994 Annual return 1009... Annual return 1009...
Registry Feb 24, 1993 Annual return Annual return
Registry Jul 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 27, 1992 Appointment of a woman Appointment of a woman
Registry May 26, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 9, 1992 Annual return Annual return
Registry Mar 9, 1992 Director's particulars changed Director's particulars changed
Registry Mar 9, 1992 Registered office changed Registered office changed
Registry Dec 31, 1991 Three appointments: 2 women and a man,: 2 women and a man Three appointments: 2 women and a man,: 2 women and a man
Registry Apr 23, 1991 Nc inc already adjusted Nc inc already adjusted
Registry Apr 10, 1991 Varying share rights and names Varying share rights and names
Registry Jan 11, 1991 Annual return Annual return
Registry Jan 11, 1991 S80a,252,366a,369 S80a,252,366a,369
Registry Jan 16, 1990 Annual return Annual return
Registry Jan 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 5, 1989 Annual return Annual return
Registry Feb 9, 1988 Annual return 1009... Annual return 1009...
Registry May 16, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 19, 1987 Annual return Annual return
Registry Mar 15, 1984 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)