GRIFFINS LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Cessation of Catherine Griffin as a person with significant control on 2024-10-14

View Document

16/10/2416 October 2024 Cessation of Richard John Griffin as a person with significant control on 2024-10-14

View Document

16/10/2416 October 2024 Notification of Griffins Group Ltd as a person with significant control on 2024-10-14

View Document

16/04/2416 April 2024 Director's details changed for Mr Owen Griffin on 2024-04-03

View Document

16/04/2416 April 2024 Director's details changed for Mrs Charlotte Millership on 2024-04-03

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Director's details changed for Mrs Catherine Griffin on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Richard John Griffin on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Richard John Griffin as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mrs Catherine Griffin as a person with significant control on 2023-11-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRIFFIN / 04/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRIFFIN / 04/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE GRIFFIN / 04/08/2017

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN GRIFFIN / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE GRIFFIN / 20/01/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GRIFFIN / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GRIFFIN / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL GRIFFIN / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MILLERSHIP / 04/08/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM UNIT 4 WALKER INDUSTRIAL PARK OLLERTON ROAD TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0PQ

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MISS CHARLOTTE GRIFFIN

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR WILL GRIFFIN

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR OWEN GRIFFIN

View Document

16/04/1216 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 3 April 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM WALKER INDUSTRIAL PARK OLLERTON ROAD TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0PQ

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 3 & 5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

02/03/042 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 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