GRIFFIN ELEVATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES EDGE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDGE / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR JAMES MICHAEL EDGE

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHIPPETT

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GRIFFIN / 19/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MS DANIEL JAMES GRIFFIN / 19/02/2018

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR ROBERT EDWIN CHIPPETT

View Document

11/03/1311 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GRIFFIN / 01/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRIFFIN / 01/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY MARY WATSON

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA ELIZABETH BRIDGE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GRIFFIN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRIFFIN / 15/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JEMMA ELIZABETH BRIDGE

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DANIEL JAMES GRIFFIN

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 GBP IC 100/50 04/04/08 GBP SR 50@1=50

View Document

17/04/0817 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0817 April 2008 ADOPT MEM AND ARTS 04/04/2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 4A ROMAN ROAD LONDON E6 3RX

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

25/02/9925 February 1999 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