GRIFFWARE LIMITED

Company Documents

DateDescription
15/08/1915 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 PREVSHO FROM 30/04/2020 TO 30/06/2019

View Document

15/07/1915 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM RIVER BRIDGE COED-YR-YNYS RD LLANGYNIDR POWYS NP8 1NA WALES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FERNALL GRIFFEY / 26/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FERNALL GRIFFEY / 26/10/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FERNALL GRIFFEY / 15/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FERNALL GRIFFEY / 15/09/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM RIVER VIEW COED-YR-YNYS RD LLANGYNIDR POWYS NP8 1NA WALES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DOBSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM BALLHILL FARM SAMPFORD COURTENAY OKEHAMPTON DEVON EX20 1SB ENGLAND

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FERNALL GRIFFEY / 17/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FERNALL GRIFFEY / 16/03/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FERNALL GRIFFEY / 17/05/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 1 SPIRE COURT ONSLOW ROAD RICHMOND TW10 6QG UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LISA DOBSON / 12/03/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM BALL HILL FARM, SAMPFORD COURTENAY, OKEHAMPTON DEVON EX20 1SB

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FERNALL GRIFFEY / 12/03/2015

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FERNALL GRIFFEY / 20/01/2015

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FERNALL GRIFFEY / 24/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRIFFEY / 02/04/2009

View Document

20/03/0820 March 2008 S386 DISP APP AUDS 26/02/2008

View Document

19/02/0819 February 2008 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