GRIFFITHS & CHARLES LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 PREVSHO FROM 31/12/2014 TO 30/04/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

12/08/1412 August 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
57 FOREGATE STREET
WORCESTER
WR1 1DZ

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY RUPERT ST LEGER-CHAMBERS

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBINSON

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/04/1412 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED GRIFFITHS & CHARLES PROFESSIONAL SERVICES LTD
CERTIFICATE ISSUED ON 10/10/11

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART WEBSTER / 25/09/2010

View Document

07/10/107 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED
GRIFFITHS & CO PROFESSIONAL SERV
ICES LTD
CERTIFICATE ISSUED ON 01/06/00

View Document

15/03/0015 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

12/10/9812 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/10/98

View Document

12/10/9812 October 1998 S366A DISP HOLDING AGM 09/10/98

View Document

12/10/9812 October 1998 S386 DISP APP AUDS 09/10/98

View Document

12/10/9812 October 1998 S252 DISP LAYING ACC 09/10/98

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 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