ANDREW GRIFFITHS CARPENTRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/09/1528 September 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 |
| 05/03/155 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / NICKY HAXELL / 04/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 655 MITCHAM ROAD CROYDON SURREY CR0 3AF |
| 31/03/1431 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/05/1223 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRIFFITHS / 04/03/2011 |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIFFITHS / 04/03/2010 |
| 18/05/1018 May 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
| 07/02/097 February 2009 | SECRETARY RESIGNED KELLY GRIFFITHS |
| 26/01/0926 January 2009 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
| 09/06/089 June 2008 | SECRETARY APPOINTED NICKY HAXELL |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/05/0714 May 2007 | COMPANY NAME CHANGED SOUTHWEST INTERIORS LIMITED CERTIFICATE ISSUED ON 14/05/07 |
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/04/0714 April 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
| 11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/07/065 July 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
| 02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 31 DENISON ROAD COLLIERS WOOD LONDON SW19 2DJ |
| 01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 15/06/0515 June 2005 | SECRETARY RESIGNED |
| 01/06/051 June 2005 | NEW SECRETARY APPOINTED |
| 01/06/051 June 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
| 04/03/044 March 2004 | 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