GRIFFITH TEXTILE MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Jeremy Edward Brice Wilson on 2025-05-12

View Document

20/05/2520 May 2025 Termination of appointment of Christopher Urquhart Clarke as a director on 2025-05-12

View Document

20/05/2520 May 2025 Termination of appointment of Neil Stanley Grabham as a director on 2025-05-12

View Document

19/05/2519 May 2025 Termination of appointment of Elaine Ann Evans as a secretary on 2025-05-12

View Document

19/05/2519 May 2025 Appointment of Mr Jeremy Edward Brice Wilson as a director on 2025-05-12

View Document

19/05/2519 May 2025 Termination of appointment of David Robert Acheson as a director on 2025-05-12

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of David Andrew Bowden as a director on 2024-10-05

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

24/11/2224 November 2022 Full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Appointment of Mr David Andrew Bowden as a director on 2021-06-07

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/10/2016

View Document

15/03/1715 March 2017 ADOPT ARTICLES 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR NICHOLAS DAVID GEORGE COBURN

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR DAVID ROBERT ACHESON

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018454740007

View Document

24/02/1724 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/1723 January 2017 SECOND FILING OF AP01 FOR CAROLE WATSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LISA WATSON / 24/10/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018454740007

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS CAROLE LISA WATSON

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR CHRIS CLARKE

View Document

30/01/1230 January 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

17/11/1117 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011:LIQ. CASE NO.1

View Document

29/11/1029 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA ALMOND

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MRS ELAINE ANN EVANS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUDUIN

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR GERMAIN ARNOYS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER WILSON

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR DAVID JOHN WATSON

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR NEIL STANLEY GRABHAM

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR PHILIP JOHN TURNBULL

View Document

12/08/1012 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/1013 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009503

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERMAIN GUSTAVE HENRI NOEL ARNOYS / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRICE WILSON / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT MARIE FRANCOIS GYLAIN BEAUDUIN / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALTON GRIFFITH / 15/10/2009

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED MRS DEBRA ANN ALMOND

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 SECRETARY RESIGNED DOUGLAS ARCHBOLD

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/0126 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 ADOPT ARTICLES 06/12/00

View Document

13/12/0013 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0027 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 ALTER MEM AND ARTS 22/09/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 � NC 300000/1000000 19/09/96

View Document

25/09/9625 September 1996 NC INC ALREADY ADJUSTED 19/09/96

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 NC INC ALREADY ADJUSTED 20/10/94

View Document

26/10/9426 October 1994 NC INC ALREADY ADJUSTED 20/10/94

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 COMPANY NAME CHANGED BONAS GRIFFITH LIMITED CERTIFICATE ISSUED ON 15/12/93

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/11/9311 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: G OFFICE CHANGED 11/11/92 12A SOUTHWICK INDUSTRIAL ESTATE SOUTHWICK SUNDERLAND TYNE AND WEAR SR5 3TX

View Document

11/11/9211 November 1992

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/11/925 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 REDESIG SHARES 20/08/91

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/01/904 January 1990 RE SHARES INC 30/11/89

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 07/11/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/08/8612 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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