GRIFFITHS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

17/06/1917 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY GRIFFITHS / 16/08/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY GRIFFITHS / 01/11/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY SHELAGH GRIFFITHS

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM HEATH HOUSE HERRINGSWELL BURY ST EDMUNDS SUFFOLK IP28 6SS

View Document

10/02/1110 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/03/097 March 2009 COMPANY NAME CHANGED GRIFFITHS CONTRACTORS (AGRICUTURAL) LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: WARREN HILL FARM HERRINGSWELL BURY ST EDMUNDS SUFFOLK IP28 6SU

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: GAZELEY ROAD, MOULTON, SUFFOLK CB8 8SR

View Document

16/03/9416 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

30/08/8830 August 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FIRST GAZETTE

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

13/12/5713 December 1957 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