F GRIFFITHS & SONS (SOMERSET) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to The Old Engine House Dulcote Wells BA5 3NU on 2024-02-22

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE GRIFFITHS / 30/11/2019

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE GRIFFITHS / 30/11/2019

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

11/10/1911 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CESSATION OF MARK ANTHONY GRIFFITHS AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE GRIFFITHS

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS NATALIE GRIFFITHS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

08/08/188 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD GRIFFITHS

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088507750001

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088507750002

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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