GRIFFIN AND SPEED FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

20/11/1920 November 2019 CESSATION OF JARRED THOMAS WRIGHT AS A PSC

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD SPEED SLY / 02/04/2019

View Document

15/11/1915 November 2019 CESSATION OF ANDREW CLIVE SEVERN AS A PSC

View Document

15/11/1915 November 2019 CESSATION OF KENNETH EDWARD KING AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 TRANSFER OF SHARES 02/04/2019

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 ADOPT ARTICLES 29/03/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARRED THOMAS WRIGHT

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 05/04/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIVE SEVERN

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH EDWARD KING

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034581200006

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034581200005

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034581200005

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/11/1122 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/1016 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/1028 October 2010 05/07/10 STATEMENT OF CAPITAL GBP 3130002

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

18/05/1018 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1018 May 2010 ADOPT ARTICLES 10/03/2010

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/107 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 2530002

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARIGOLD SLY / 30/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD SPEED SLY / 30/10/2009

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 COMPANY NAME CHANGED M&R 678 LIMITED CERTIFICATE ISSUED ON 03/06/98

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

30/04/9830 April 1998 ALTER MEM AND ARTS 03/04/98

View Document

30/04/9830 April 1998 £ NC 1000/4000000 02/0

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

30/10/9730 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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