BOB GRIFFITHS HEATING LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/12/145 December 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

17/10/1417 October 2014 17/10/14 NO CHANGES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 17/10/12 NO CHANGES

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
BUSH HOUSE 39
CARDIFF ROAD LLANDAFF
CARDIFF
CF5 2DP
UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
C/O JOHN GRAHAM & CO 209 HOLTON ROAD
BARRY
VALE OF GLAMORGAN
CF63 4HR

View Document

23/10/0923 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAROLD GRIFFITHS / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
C/O JOHN GRAHAM & CO
209 HOLTON ROAD
BARRY
CF6 6HR

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/033 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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