DEVONALD GRIFFITHS JOHN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 NewChange of details for Mr Daniel Rhys Griffiths as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Stuart John as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Cessation of Thomas Nicolas Devonald as a person with significant control on 2023-09-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

15/07/2415 July 2024 Cessation of Jonathan Nicholas Tarrant as a person with significant control on 2023-12-15

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

18/12/2318 December 2023 Termination of appointment of Jonathan Nicholas Tarrant as a director on 2023-12-15

View Document

22/11/2322 November 2023 Purchase of own shares.

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-09-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Termination of appointment of Thomas Nicolas Devonald as a director on 2023-10-03

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 38 Walter Road Swansea SA1 5NW to Suite Sf2a Ethos Kings Road Swansea SA1 8AS on 2023-06-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 ADOPT ARTICLES 05/10/2018

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NICHOLAS TARRANT

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GRIFFITHS

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS NICHOLAS DEVONALD

View Document

18/07/1818 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TANNER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WILSON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

09/11/179 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/179 November 2017 SUB-DIVISION 31/10/17

View Document

09/11/179 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/179 November 2017 COMPANY NAME CHANGED WILSON DEVONALD GRIFFITHS JOHN LIMITED CERTIFICATE ISSUED ON 09/11/17

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/09/177 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NICHOLAS TARRANT

View Document

21/07/1721 July 2017 CESSATION OF JONATHAN NICHOLAS TARRANT AS A PSC

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED WILSON DEVONALD LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILSON / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 25/07/2014

View Document

10/07/1410 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 300

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR DANIEL RHYS GRIFFTHS

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR STUART IAN JOHN

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED RICHARD GRAYSON TANNER

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS TARRANT / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 01/10/2009

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WILSON / 01/09/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 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