GRIFFITHS & NIELSEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

27/01/2527 January 2025 Appointment of Mr Karl Barrett as a director on 2024-11-25

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-11-30

View Document

05/08/245 August 2024 Change of details for Griffiths & Nielsen Holdings Limited as a person with significant control on 2024-08-05

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/01/2431 January 2024 Registration of charge 012011460014, created on 2024-01-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Jennifer Taylor as a director on 2023-09-30

View Document

06/09/236 September 2023 Appointment of Ms Nicole Griffiths as a secretary on 2023-08-29

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-11-30

View Document

11/04/2311 April 2023 Termination of appointment of Emma Simpson-Tooke as a director on 2023-04-10

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-11-30

View Document

28/03/2228 March 2022 Second filing of Confirmation Statement dated 2022-02-19

View Document

25/03/2225 March 2022 Statement of capital on 2022-03-25

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Change of share class name or designation

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

01/03/221 March 2022 Notification of Griffiths & Nielsen Holdings Limited as a person with significant control on 2022-01-20

View Document

01/03/221 March 2022 Cessation of Grifiths and Nielsen Holdings Limited as a person with significant control on 2022-01-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012011460010

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012011460012

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012011460011

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED JENNIFER TAYLOR

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 AUDITOR'S RESIGNATION

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIFITHS AND NIELSEN HOLDINGS LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012011460010

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED EMMA SIMPSON-TOOKE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED STEPHEN ELWYN HARRIS

View Document

06/07/166 July 2016 DIRECTOR APPOINTED TIMOTHY LEWIS

View Document

23/03/1623 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

26/03/1526 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 19/06/2014

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012011460008

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012011460009

View Document

27/03/1427 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 27/03/2014

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR ALAN MILES HOWARTH

View Document

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 19/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 19/02/2013

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

05/03/125 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 21/10/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER RICHARD GRIFFITHS / 21/10/2010

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN CAREY

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ALTER MEMORANDUM 28/03/2008

View Document

15/05/0815 May 2008 MEMORANDUM OF ASSOCIATION

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILES GRIFFITHS / 26/03/2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAREY / 26/03/2008

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 1 BARTTELOT COURT BARTTELOT ROAD BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

View Document

22/11/0722 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/03/9912 March 1999 ALTER MEM AND ARTS 01/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

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

22/11/9422 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/11/9225 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 S252,S366A,S386 22/11/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

23/03/8723 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 COMPANY NAME CHANGED GRIFFITHS & NIELSEN PLASTICS LIM ITED CERTIFICATE ISSUED ON 08/01/87

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/7521 February 1975 CERTIFICATE OF INCORPORATION

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