F GRIFFITHS & SONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-02-28 |
21/11/2421 November 2024 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-16 with no updates |
13/05/2413 May 2024 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to The Old Engine House Southmill House Dulcote Wells Somerset BA5 3NU on 2024-05-13 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR UNITED KINGDOM |
11/10/1911 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
08/08/188 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
03/06/163 June 2016 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM THE CEDARS BATH ROAD ASHCOTT BRIDGWATER SOMERSET TA7 9PB |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/11/157 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048728910002 |
27/08/1527 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/09/149 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | CURRSHO FROM 30/06/2014 TO 28/02/2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/09/1313 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/08/1229 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/11/111 November 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/10/0925 October 2009 | Annual return made up to 20 August 2009 with full list of shareholders |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/10/0817 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/087 October 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/04/0727 April 2007 | £ NC 10000/250000 28/03/07 |
17/10/0617 October 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
24/08/0424 August 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 |
24/10/0324 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | NEW SECRETARY APPOINTED |
20/08/0320 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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