G A GRIFFITH LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-09-30 |
11/11/2411 November 2024 | Registered office address changed from 1 Stable Court Business Centre Water Lane Tarbock Green Prescot Merseyside L35 1rd to 55 Ffordd Talargoch Prestatyn LL19 8NP on 2024-11-11 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/03/2311 March 2023 | Total exemption full accounts made up to 2022-09-30 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-09-30 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/12/1911 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/05/1815 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS ANDREA GRIFFITH / 31/07/2017 |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GRIFFITH / 31/07/2017 |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY GRIFFITH / 31/07/2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/12/1521 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/02/1520 February 2015 | PREVSHO FROM 31/10/2014 TO 30/09/2014 |
20/11/1420 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/10/1318 October 2013 | COMPANY NAME CHANGED G A GRIFFITHS LTD CERTIFICATE ISSUED ON 18/10/13 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GRIFFITHS / 17/10/2013 |
17/10/1317 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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