Rigby & Rigby LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-03-31 Gross Profit £2,910,283 +19.07% Trade Debtors £7,957,637 +99.16% Employees £48 -2.09% Operating Profit £759,217 +15.62% Total assets £2,984,309 -0.21%
LUXURIA DEVELOPMENTS LIMITED
Company type Private Limited Company , Active Company Number 05884731 Record last updated Wednesday, January 3, 2024 11:26:59 AM UTC Official Address Bridgeway House Stratford Upon Avon Warwickshire Cv376yx Avenue And New Town, Stratford Avenue And New Town There are 92 companies registered at this street
Postal Code CV376YX Sector Other letting and operating of own or leased real estate
Visits Searches Document Type Publication date Download link Registry Dec 31, 2023 Resignation of one Director (a man) Registry Feb 3, 2020 Two appointments: 2 men Registry Jan 13, 2020 Resignation of one Director (a woman) Registry Sep 17, 2019 Resignation of one Director (a man) Registry Mar 1, 2019 Appointment of a man as Director Registry Mar 19, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 19, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 25, 2017 Confirmation statement made , with updates Registry Sep 25, 2017 Persons with significant control Financials Aug 17, 2017 Annual accounts Registry Jan 18, 2017 Statement of capital Registry Jan 18, 2017 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 18, 2017 Solvency statement Registry Jan 18, 2017 Resolution Financials Oct 21, 2016 Annual accounts Registry Oct 11, 2016 Confirmation statement made , with updates Registry Sep 30, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 30, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 31, 2016 Resignation of one Director Registry Aug 22, 2016 Resignation of a woman Registry Aug 12, 2016 Resignation of one Secretary Registry Aug 4, 2016 Confirmation statement made , with updates Registry Aug 3, 2016 Change of particulars for secretary Registry Aug 3, 2016 Change of particulars for director Registry Aug 1, 2016 Resignation of a woman Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Financials Jan 7, 2016 Annual accounts Registry Jul 24, 2015 Annual return Registry May 14, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry May 14, 2015 Statement of satisfaction of a charge / full / charge no 1 2595172... Registry May 14, 2015 Statement of satisfaction of a charge / full / charge no 1 Financials Jan 6, 2015 Annual accounts Registry Jul 24, 2014 Annual return Registry May 20, 2014 Change of accounting reference date Registry Jan 7, 2014 Change of registered office address Financials Oct 4, 2013 Annual accounts Registry Jul 25, 2013 Annual return Registry Jan 21, 2013 Appointment of a person as Director Registry Jan 21, 2013 Appointment of a person as Director 2590404... Registry Jan 21, 2013 Appointment of a man as Director Registry Jan 1, 2013 Two appointments: a woman and a man,: a woman and a man Financials Aug 3, 2012 Annual accounts Registry Jul 30, 2012 Annual return Registry Mar 13, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 19, 2011 Mortgage Registry Nov 19, 2011 Particulars of a mortgage or charge Registry Aug 3, 2011 Annual return Financials May 16, 2011 Annual accounts Registry Nov 30, 2010 Change of accounting reference date Registry Aug 25, 2010 Annual return Registry Jul 12, 2010 Disapplication of pre-emption rights Registry Jul 12, 2010 Authorised allotment of shares and debentures Registry Jul 12, 2010 Memorandum of association Registry Jul 12, 2010 Return of allotment of shares Registry Jul 12, 2010 Resolution Registry Jul 12, 2010 Resolution 1945256... Registry Jul 12, 2010 Resolution Registry Jul 12, 2010 Alteration to memorandum and articles Financials Apr 7, 2010 Annual accounts Registry Mar 1, 2010 Change of registered office address Registry Jan 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 2014788... Registry Jan 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 2014788... Registry Jan 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 30, 2009 Annual return Registry Jul 30, 2009 Register of members Financials May 5, 2009 Annual accounts Registry Apr 23, 2009 Auditor's letter of resignation Registry Feb 12, 2009 Particulars of a mortgage or charge Financials Feb 5, 2009 Annual accounts Registry Nov 6, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8512582... Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8512582... Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8512583... Registry Aug 12, 2008 Annual return Registry May 16, 2008 Particulars of a mortgage or charge Registry Apr 29, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 29, 2008 Notice of change of directors or secretaries or in their particulars 2658998... Registry Apr 29, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 2, 2008 Particulars of a mortgage or charge Registry Jan 30, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 30, 2008 Notice of change of directors or secretaries or in their particulars 1788474... Registry Jan 30, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 16, 2007 Change of accounting reference date Registry Nov 16, 2007 Accounts Financials Nov 5, 2007 Annual accounts Registry Oct 23, 2007 Change of accounting reference date Registry Oct 23, 2007 Accounts Registry Sep 10, 2007 Annual return Registry Sep 10, 2007 Notice of change of directors or secretaries or in their particulars Registry Aug 31, 2007 Register of members Registry Aug 25, 2007 Particulars of a mortgage or charge Registry Aug 10, 2007 Particulars of a mortgage or charge 1832060... Registry Jul 20, 2007 Change in situation or address of registered office Registry Jul 11, 2007 Change of name certificate Registry Jul 11, 2007 Company name change Registry Jun 6, 2007 Particulars of a mortgage or charge