GRIFFITHS BROTHERS DISTILLERY LTD

Company Documents

DateDescription
08/04/258 April 2025 Statement of affairs

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

03/02/253 February 2025 Registered office address changed from Unit 8 Penn Street Works Penn Street Amersham HP7 0PX England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2025-02-03

View Document

03/02/253 February 2025 Resolutions

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Change of details for Mr Andrew Michael James Griffiths as a person with significant control on 2024-05-20

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM AMERDEN BARN AMERDEN LANE TAPLOW SL6 0EE UNITED KINGDOM

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/08/1624 August 2016 10/05/16 STATEMENT OF CAPITAL GBP 2

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GRIFFITHS / 10/08/2016

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company