GRIFFITHS (BROCKLEY) LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Termination of appointment of Jill Read as a director on 2023-01-20

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Patricia Griffiths as a director on 2023-01-20

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 100 LENNARD ROAD BECKENHAM KENT BR3 1QS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

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

View Accounts

20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MRS ANNE RUTHERFORD

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 71 KIRKDALE SYDENHAM LONDON SE26 4BL

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MRS JILL READ

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MRS PATRICIA GRIFFITHS

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR GRIFFITHS

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR GRIFFITHS

View Document

01/12/141 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 29 ST GEORGES ROAD BRIGHTON SUSSEX BN2 1ED

View Document

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

View Accounts

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/12/124 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DONALD GRIFFITHS / 06/03/2012

View Document

06/03/126 March 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 3 November 2010 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR DONALD GRIFFITHS / 02/11/2007

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR DONALD GRIFFITHS / 03/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DONALD GRIFFITHS / 02/11/2007

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DONALD GRIFFITHS / 03/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 3 November 2007 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 3 November 2008 with full list of shareholders

View Document

26/08/1026 August 2010 03/11/09 NO CHANGES

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM FLAT 4,43 SAINT AUBYNS HOVE EAST SUSSEX BN3 2TJ

View Document

18/08/1018 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 DISS40 (DISS40(SOAD))

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 4 DRAYTON AVE, ORPINGTON, KENT, BR6 8JW

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/12/9423 December 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9225 September 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/09/9215 September 1992 FIRST GAZETTE

View Document

17/12/9117 December 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

17/12/9117 December 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: LONSDALE HOUSE, 7-11 HIGH STREET, REIGATE, SURREY RH2 9AA

View Document

04/01/914 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: 137 WEST STREET, REIGATE, SURREY, RH2 9BL

View Document

28/02/8728 February 1987 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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