P & J GRIFFIN LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Registered office address changed from MK12 5NW Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2024-06-10

View Document

19/12/2319 December 2023 Change of details for Mr Paul Napoleon Griffin as a person with significant control on 2023-12-06

View Document

19/12/2319 December 2023 Director's details changed for Mr Paul Napoleon Griffin on 2023-12-06

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Certificate of change of name

View Document

06/07/236 July 2023 Change of details for Miss Joelle Serena Haylock as a person with significant control on 2023-07-05

View Document

04/05/234 May 2023 Registered office address changed from Hillside Grange Hill Road Sutton Veny Warminster BA12 7AT United Kingdom to MK12 5NW Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW on 2023-05-04

View Document

18/04/2318 April 2023 Withdraw the company strike off application

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

03/11/223 November 2022 Previous accounting period extended from 2022-06-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOELLE HAYLOCK

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL NAPOLEON GRIFFIN / 06/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 7 DOWNS VIEW WARMINSTER BA12 9DU UNITED KINGDOM

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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