GRIFFINS (PORTHCAWL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

15/11/2315 November 2023 Appointment of Mrs Helen Scott as a director on 2023-11-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Current accounting period extended from 2023-03-31 to 2023-04-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/12/145 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/133 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BEALE / 27/11/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

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

14/12/1014 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/0912 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/11/08; CHANGE OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BEALE / 31/12/2007

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
TY ATEBION
BOCAM PARK
BRIDGEND
CF35 5LJ

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM:
C/O CLAY SHAW & THOMAS
46-48 COITY ROAD
BRIDGEND
MID GLAMORGAN CF31 1LR

View Document

23/11/0423 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

26/11/0326 November 2003 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