GRIFFON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Appointment of Miss Abbie Rose Dean as a secretary on 2024-01-09

View Document

10/01/2410 January 2024 Termination of appointment of Pauline Miles as a secretary on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/06/1628 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/07/135 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM KILBY / 01/12/2012

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/07/116 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/07/107 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/11/0122 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 18/06/96; CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 NC INC ALREADY ADJUSTED 27/02/96

View Document

02/03/962 March 1996 £ NC 1000/10000 27/02/96

View Document

02/03/962 March 1996 ALTER MEM AND ARTS 27/02/96

View Document

02/03/962 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: GUNTHORPE HALL GUNTHORPE MELTON CONSTABLE NORFOLK NR24 2PA

View Document

17/02/9217 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/12/9111 December 1991 COMPANY NAME CHANGED URGENTARRIVE LIMITED CERTIFICATE ISSUED ON 12/12/91

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 Resolutions

View Document

19/07/9119 July 1991 Resolutions

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 18/06/91

View Document

18/06/9118 June 1991 Incorporation

View Document

18/06/9118 June 1991 Incorporation

View Document

18/06/9118 June 1991 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