GRIFFITHS FINANCIAL PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRIFFITHS / 03/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRIFFITHS / 03/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA ENGLAND

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY ALAN BOBY

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BOBY

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/03/1312 March 2013 SECRETARY APPOINTED MR ALAN RICHARD BOBY

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER CLAYTON

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR ALAN RICHARD BOBY

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HART

View Document

29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 38 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RX

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE HART / 03/06/2010

View Document

02/07/102 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRIFFITHS / 03/06/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HART / 03/06/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 COMPANY NAME CHANGED BREWILL GRIFFITHS LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 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