P.B. GRIFFITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Appointment of Mr Andrew Griffith as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Mr Simon Bradley Griffith as a director on 2023-03-24

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/11/2111 November 2021 Satisfaction of charge 17 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 18 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 16 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 20 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 22 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 19 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 15 in full

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE GRIFFITH / 01/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY GRIFFITH / 01/03/2013

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOYCE GRIFFITH / 01/03/2013

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/05/943 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/04/936 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: BRIDGE HOUSE BRIDGE ROAD ASHFORD KENT TN23 1EU

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/12/8927 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

05/06/895 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8925 April 1989 AUDITOR'S RESIGNATION

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/06

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 39 CASTLE ROW CANTERBURY KENT. CT1 2QY

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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