J R O GRIFFITHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Director's details changed for Ian John Griffiths on 2025-09-11 |
11/09/2511 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-11 |
11/09/2511 September 2025 New | Notification of Ian John Griffiths as a person with significant control on 2024-09-27 |
11/09/2511 September 2025 New | Notification of Robin Charles Griffiths as a person with significant control on 2024-09-27 |
01/04/251 April 2025 | Registration of charge 048036210002, created on 2025-03-28 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Notification of a person with significant control statement |
26/09/2426 September 2024 | Cessation of Robin Charles Griffiths as a person with significant control on 2021-03-30 |
26/09/2426 September 2024 | Cessation of Ian John Griffiths as a person with significant control on 2021-03-30 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Registered office address changed from Duncote House, Walcott Telford Shropshire TF6 5EP to Duncote House Walcot Wellington Telford Shropshire TF6 5ER on 2021-11-29 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN GRIFFITHS / 06/02/2019 |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / IAN JOHN GRIFFITHS / 06/02/2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHARLES GRIFFITHS |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN GRIFFITHS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES GRIFFITHS / 01/10/2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JERALD REES OWEN GRIFFITHS / 01/10/2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN GRIFFITHS / 01/10/2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY GRIFFITHS / 01/10/2009 |
24/06/1024 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY GRIFFITHS / 18/06/2003 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
02/08/062 August 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/07/0516 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0530 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/07/0422 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/07/0329 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
29/07/0329 July 2003 | S366A DISP HOLDING AGM 18/06/03 |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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