GRIFFITHS ECCLES LLP

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Notification of Charles Graham Alexander Neil as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Christopher John Roy Eccles as a member on 2024-04-01

View Document

05/04/245 April 2024 Cessation of Christopher John Roy Eccles as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/04/245 April 2024 Notification of Matthew Anthony Langford Joyce as a person with significant control on 2024-04-01

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Appointment of Mr Charles Graham Alexander Neil as a member on 2023-07-04

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Member's details changed for Matthew Anthony Langford Joyce on 2023-02-27

View Document

15/12/2215 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

16/12/2116 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

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROY ECCLES / 22/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN BRITT GRIFFITHS / 22/01/2019

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/03/186 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW ANTHONY LANGFORD JOYCE / 06/03/2018

View Document

14/12/1714 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 LLP MEMBER APPOINTED MATTHEW ANTHONY LANGFORD JOYCE

View Document

30/03/1630 March 2016 ANNUAL RETURN MADE UP TO 28/03/16

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 ANNUAL RETURN MADE UP TO 28/03/15

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 ANNUAL RETURN MADE UP TO 28/03/14

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 28/03/13

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 28/03/12

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN BRITT GRIFFITHS / 27/03/2011

View Document

20/04/1120 April 2011 ANNUAL RETURN MADE UP TO 28/03/11

View Document

20/04/1120 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROY ECCLES / 27/03/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 ANNUAL RETURN MADE UP TO 28/03/10

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/06/055 June 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

28/04/0428 April 2004 MEMBER'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 28/03/03

View Document

28/03/0228 March 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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