About

Registered Number: 04820743
Date of Incorporation: 04/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Summerfield Penmayne, Rock, Wadebridge, Cornwall, PL27 6NL

 

P M Rigby Consulting Ltd was registered on 04 July 2003 and has its registered office in Cornwall, it has a status of "Active". The companies directors are listed as Rigby, Katie, Rigby, Phillip Michael in the Companies House registry. We don't currently know the number of employees at P M Rigby Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Katie 08 November 2005 - 1
RIGBY, Phillip Michael 04 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 December 2010
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.