GRIFFITHS PRECISION MOULDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to Woodville Hooton Road Hooton Wirral CH66 1QU on 2023-03-14

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Appointment of Mr Bradley Griffiths as a director on 2022-10-20

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Registered office address changed from 281 Woodchurch Road C/O Fd Analytical Birkenhead CH42 9LE England to 281 Woodchurch Road Birkenhead CH42 9LE on 2021-11-16

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 1-3 CHESTER ROAD NESTON SOUTH WIRRAL CH64 9PA

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD GRIFFITHS / 19/09/2018

View Document

19/09/1819 September 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ELLEN GRIFFITHS / 19/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELLEN GRIFFITHS / 19/09/2018

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1529 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1310 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1210 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD GRIFFITHS / 17/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELLEN GRIFFITHS / 17/09/2010

View Document

20/04/1020 April 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/10/0916 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 18/09/03; NO CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/09/02; NO CHANGE OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 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