GRIFFITHS EQUESTRIAN LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM GRIFFITHS / 21/11/2017

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY LUCY GRIFFITHS

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY GRIFFITHS

View Document

21/11/1721 November 2017 CESSATION OF LUCY GRIFFITHS AS A PSC

View Document

09/10/179 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED LUCY GRIFFITHS

View Document

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

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM GRIFFITHS / 01/02/2013

View Document

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LUCY GRIFFITHS / 01/02/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM SYMPHONY FARM QUARR GILLINGHAM SP8 5PB UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY MATTHEWS / 01/02/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM HOPLANDS EQUESTRIAN CENTRE KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QH

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM GRIFFITHS / 02/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GRIFFITHS / 13/05/2009

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY MATTHEWS / 13/05/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 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