ARTHUR M.GRIFFITHS & SON LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Administrator's progress report

View Document

14/08/2314 August 2023 Notice of move from Administration to Dissolution

View Document

08/03/238 March 2023 Administrator's progress report

View Document

03/03/223 March 2022 Administrator's progress report

View Document

02/12/212 December 2021 Statement of affairs with form AM02SOA/AM02SOC

View Document

29/09/2129 September 2021 Notice of deemed approval of proposals

View Document

11/08/2111 August 2021 Termination of appointment of Gary Wildsmith as a secretary on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Gary James Wildsmith as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Simon Charles Dix as a director on 2021-08-06

View Document

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR GARY JAMES WILDSMITH / 12/08/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WILDSMITH / 12/08/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES DIX / 12/08/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JAMES WALSH / 12/08/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES DIX / 12/08/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES DIX / 12/08/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JAMES WALSH / 12/08/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE JAMES WALSH / 12/08/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GREEN / 12/08/2020

View Document

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

View Accounts

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

18/03/1918 March 2019 AUDITOR'S RESIGNATION

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / GARY WILDSMITH / 11/02/2019

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 SECRETARY APPOINTED GARY WILDSMITH

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY SIMON DIX

View Document

24/09/1524 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUTTERIDGE

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002225950003

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 AUDITOR'S RESIGNATION

View Document

19/09/1419 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED ROBERT CLIVE GUTTERIDGE

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED RICHARD JOHN GREEN

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES DIX / 14/08/2012

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES DIX / 14/08/2012

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES WALSH / 14/08/2012

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WILDSMITH / 14/08/2012

View Document

20/09/1320 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES DIX / 13/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/10/075 October 2007 RETURN MADE UP TO 13/08/07; CHANGE OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 RETURN MADE UP TO 13/08/98; CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9728 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9728 July 1997 ALTER MEM AND ARTS 16/06/97

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

04/10/964 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

21/09/9321 September 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

15/09/9215 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

20/08/9120 August 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

21/08/9021 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 26/08/87; NO CHANGE OF MEMBERS

View Document

18/11/8618 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 ANNUAL RETURN MADE UP TO 15/08/86

View Document

17/06/2717 June 1927 CERTIFICATE OF INCORPORATION

View Document


More Company Information