A H GRIFFITHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-13 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-13 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Registration of charge 072542380001, created on 2023-04-26 |
25/01/2325 January 2023 | Cessation of Douglas Edward Griffiths as a person with significant control on 2019-11-25 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-06-30 |
25/01/2325 January 2023 | Confirmation statement made on 2022-12-13 with updates |
25/01/2325 January 2023 | Change of details for Mr Alan George Griffiths as a person with significant control on 2022-12-13 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRIFFITHS |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS GRIFFITHS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRIFFITHS / 24/01/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN GEORGE GRIFFITHS / 24/01/2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRIFFITHS / 24/01/2018 |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/05/1429 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
09/05/129 May 2012 | 31/07/11 STATEMENT OF CAPITAL GBP 120 |
09/05/129 May 2012 | ADOPT ARTICLES 01/07/2011 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS EDWARD GRIFFITHS / 15/05/2010 |
27/06/1127 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM NUMBER 5 THE BUSINESS QUARTER ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FB UNITED KINGDOM |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EDWARD GRIFFITHS / 15/05/2010 |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRIFFITHS / 15/05/2010 |
12/08/1012 August 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
21/06/1021 June 2010 | 14/05/10 STATEMENT OF CAPITAL GBP 110 |
21/06/1021 June 2010 | DIRECTOR APPOINTED ALAN GRIFFITHS |
21/06/1021 June 2010 | DIRECTOR APPOINTED DOUGLAS EDWARD GRIFFITHS |
21/06/1021 June 2010 | SECRETARY APPOINTED DOUGLAS EDWARD GRIFFITHS |
03/06/103 June 2010 | VARYING SHARE RIGHTS AND NAMES |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
14/05/1014 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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