C & G GRIFFITHS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

12/03/2512 March 2025 Appointment of Mr Delan Roy Griffiths as a director on 2025-03-10

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

26/07/2426 July 2024 Change of details for Mr Colin Gerald Griffiths as a person with significant control on 2024-07-24

View Document

25/07/2425 July 2024 Director's details changed for Mr Colin Gerald Griffiths on 2024-07-24

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Change of details for Mr Colin Gerald Griffiths as a person with significant control on 2023-07-19

View Document

21/07/2321 July 2023 Director's details changed for Mr Colin Gerald Griffiths on 2023-07-19

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

21/07/2321 July 2023 Appointment of Mr Delan Roy Griffiths as a secretary on 2023-07-20

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/09/2223 September 2022 Registered office address changed from C/O Paul Phillis & Co Ltd 11a Corelli Street Newport Gwent NP19 7AR to 21 Poplar Close Gloucester GL1 5TX on 2022-09-23

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

08/02/218 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033185330003

View Document

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033185330004

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERALD GRIFFITHS / 01/09/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

09/01/209 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

29/04/1929 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CESSATION OF COLIN GERALD GRIFFITHS AS A PSC

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN GERALD GRIFFITHS / 06/07/2017

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033185330004

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033185330003

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033185330002

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033185330002

View Document

02/08/172 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ ENGLAND

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GERALD GRIFFITHS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED C & S GRIFFITHS LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

15/09/1615 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERALD GRIFFITHS / 04/04/2016

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRIFFITHS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE GRIFFITHS

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM THE COBBLES BATH ROAD EASTINGTON STONEHOUSE GLOUCESTERSHIRE GL10 3AY

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GRIFFITHS / 21/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERALD GRIFFITHS / 21/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GRIFFITHS / 21/02/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED SUZANNE GRIFFITHS

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/03/111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MITCHELL / 24/09/2009

View Document

18/11/0918 November 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MITCHELL / 12/02/2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 12 CYPRESS COURT WOODLANDS PARK DUNMOW ESSEX CM6 1ZA

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED GRIFFITHS GIFTS LIMITED CERTIFICATE ISSUED ON 24/09/08

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY BRIAN CROSSMAN

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM THE COBBLES BATH ROAD EASTINGTON STONEHOUSE GLOUCESTER GLOS GL10 3AY

View Document

18/09/0818 September 2008 SECRETARY APPOINTED SUZANNE MITCHELL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/03/077 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: THE COBBLES BATH ROAD EASTINGTON STONEHOUSE GL10 3AY

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 68 QUEDGELEY ENTERPRISE CENTRE NAAS LANE QUEDGELEY GLOUCESTER GL2 2ZZ

View Document

05/10/065 October 2006 COMPANY NAME CHANGED BLOOMFIELD GIFTS LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 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