G.H. GRIFFITHS & SONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Change of share class name or designation

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Change of share class name or designation

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Particulars of variation of rights attached to shares

View Document

23/01/2523 January 2025 Second filing of Confirmation Statement dated 2024-03-03

View Document

23/01/2523 January 2025 Second filing of Confirmation Statement dated 2023-03-03

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Registered office address changed from Nisa Llantwit Main Beddau Pontypridd CF38 2FF United Kingdom to Griffiths Forecourts Llantwit Main Service Station, Beddau Pontypridd CF38 2FF on 2024-06-25

View Document

26/04/2426 April 2024 Director's details changed for Gwilym Huw Griffiths on 2024-04-25

View Document

26/04/2426 April 2024 Director's details changed for Mr Kevin Brett Griffiths on 2024-04-25

View Document

26/04/2426 April 2024 Director's details changed for Gwilym Huw Griffiths on 2024-04-25

View Document

26/04/2426 April 2024 Director's details changed for Mr Kevin Brett Griffiths on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Daniel James Griffiths on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to Nisa Llantwit Main Beddau Pontypridd CF38 2FF on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Gwilym Huw Griffiths as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Secretary's details changed for Pauline Elizabeth Griffiths on 2024-04-25

View Document

17/04/2417 April 2024 Appointment of Mr Kevin Brett Griffiths as a director on 2024-04-01

View Document

17/04/2417 April 2024 Appointment of Mr Daniel James Griffiths as a director on 2024-04-01

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

21/12/2321 December 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

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM HUW GRIFFITHS / 18/09/2018

View Document

18/09/1818 September 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELIZABETH GRIFFITHS / 18/09/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 ALTER ARTICLES 16/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: C/O CLAY SHAW THOMAS 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR

View Document

01/03/051 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/03/9414 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 ALTER MEM AND ARTS 19/03/92

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 Certificate of change of name

View Document

30/03/9230 March 1992 Certificate of change of name

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED SPEED 2402 LIMITED CERTIFICATE ISSUED ON 31/03/92

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: CLASSIC HOUSE 174-180 STREET LONDON EC1V 9BP

View Document

03/03/923 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/923 March 1992 Incorporation

View Document


More Company Information