C J GRIFF LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-08-01 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-08-01 |
06/11/246 November 2024 | Director's details changed for Mr Ciaran Joseph Griffiths on 2024-10-25 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
06/11/246 November 2024 | Change of details for Mr Ciaran Joseph Griffiths as a person with significant control on 2024-10-25 |
01/08/241 August 2024 | Annual accounts for year ending 01 Aug 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-11-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Termination of appointment of Optimum Business Solutions (Nw) Limited as a secretary on 2021-07-01 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
08/11/228 November 2022 | Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
25/02/1825 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
05/05/175 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
01/02/171 February 2017 | DISS40 (DISS40(SOAD)) |
31/01/1731 January 2017 | FIRST GAZETTE |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC |
21/01/1621 January 2016 | Annual return made up to 5 November 2015 with full list of shareholders |
21/01/1621 January 2016 | SAIL ADDRESS CREATED |
21/01/1621 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 8 REDWATER CLOSE WORSLEY MANCHESTER M28 1UH |
14/07/1514 July 2015 | CORPORATE SECRETARY APPOINTED OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/11/1419 November 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/11/137 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/11/127 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/11/105 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
02/07/102 July 2010 | CURREXT FROM 30/11/2010 TO 31/12/2010 |
24/12/0924 December 2009 | APPOINT PERSON AS DIRECTOR |
06/12/096 December 2009 | DIRECTOR APPOINTED MR CIARAN JOSEPH GRIFFITHS |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
05/11/095 November 2009 | 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