G.E. 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
25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from 44a Nortontorpe Mills Wakefield Road Scisett HD8 9LA England to 11 Rose Hill Close Penistone Sheffield S36 6UF on 2023-01-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

16/04/1916 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

07/06/187 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/187 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM UNIT 4 UNDERBANK MILLS DUNFORD ROAD HOLMFIRTH HD9 2AR

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 44 NORTONTHORPE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD HD8 9LA ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANK BRUMFIELD / 13/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAIT SNAITH / 01/11/2009

View Document

05/11/095 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

09/06/099 June 2009 AUDITOR'S RESIGNATION

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRUMFIELD / 07/01/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER GRIFFITHS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GIBBINS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY BARBARA GRIFFITHS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA GRIFFITHS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: UNIT 4 UNDERBANK MILLS DUNFORD ROAD HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD9 1ER

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ALTER MEM AND ARTS 30/11/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: RYEFIELD HOUSE ST GEORGES ROAD SCHOLES HOLMFIRTH HUDDERSFIELD HD7 1UH

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8618 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8618 February 1986 CERTIFICATE OF INCORPORATION

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