GRIFFITHS WASTE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-18 with updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Appointment of Mr Aled Huw Davies as a director on 2024-08-12 |
01/08/241 August 2024 | Notification of Gavin Griffiths Group Ltd as a person with significant control on 2024-07-25 |
01/08/241 August 2024 | Cessation of Gavin Terrence John Griffiths as a person with significant control on 2024-07-25 |
19/06/2419 June 2024 | Change of share class name or designation |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
19/02/2419 February 2024 | Termination of appointment of Andrew Wright as a director on 2024-02-19 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071940170001 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/01/2031 January 2020 | ADOPT ARTICLES 22/10/2019 |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
18/01/1818 January 2018 | DIRECTOR APPOINTED MR ANDREW WRIGHT |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM FORMER JR STEEL WORKS BRYNTYWOD LLANGYFELACH SWANSEA SA5 7LE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID REES |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | VARYING SHARE RIGHTS AND NAMES |
05/09/135 September 2013 | DIRECTOR APPOINTED DAVID GORDON REES |
15/08/1315 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071940170002 |
10/08/1310 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071940170001 |
10/04/1310 April 2013 | VARYING SHARE RIGHTS AND NAMES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TERENCE JOHN GRIFFITHS / 18/03/2012 |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
11/11/1011 November 2010 | VARYING SHARE RIGHTS AND NAMES |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 1 TAL Y COED HENDY SWANSEA SA4 1XN UNITED KINGDOM |
18/03/1018 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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