GRIFFITHS PRECISION MOULDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Confirmation statement made on 2025-09-18 with no updates |
26/12/2426 December 2024 | Micro company accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to Woodville Hooton Road Hooton Wirral CH66 1QU on 2023-03-14 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Appointment of Mr Bradley Griffiths as a director on 2022-10-20 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Registered office address changed from 281 Woodchurch Road C/O Fd Analytical Birkenhead CH42 9LE England to 281 Woodchurch Road Birkenhead CH42 9LE on 2021-11-16 |
15/11/2115 November 2021 | Confirmation statement made on 2021-09-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 1-3 CHESTER ROAD NESTON SOUTH WIRRAL CH64 9PA |
10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD GRIFFITHS / 19/09/2018 |
19/09/1819 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ELLEN GRIFFITHS / 19/09/2018 |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELLEN GRIFFITHS / 19/09/2018 |
14/05/1814 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/10/1529 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1424 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1310 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1210 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1111 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD GRIFFITHS / 17/09/2010 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELLEN GRIFFITHS / 17/09/2010 |
20/04/1020 April 2010 | PREVSHO FROM 30/11/2010 TO 31/03/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
16/10/0916 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
21/09/0721 September 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
07/11/067 November 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
19/10/0419 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | RETURN MADE UP TO 18/09/03; NO CHANGE OF MEMBERS |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
27/09/0227 September 2002 | RETURN MADE UP TO 18/09/02; NO CHANGE OF MEMBERS |
05/04/025 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
25/09/0125 September 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01 |
07/11/007 November 2000 | DIRECTOR RESIGNED |
07/11/007 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/11/007 November 2000 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
07/11/007 November 2000 | NEW DIRECTOR APPOINTED |
07/11/007 November 2000 | SECRETARY RESIGNED |
18/09/0018 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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