M.C. GRIFFITHS (AUTOMOBILE COMPONENTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Notification of Robert Mark Griffiths as a person with significant control on 2023-07-28 |
12/09/2312 September 2023 | Notification of Edward Peter Griffiths as a person with significant control on 2023-07-28 |
12/09/2312 September 2023 | Change of details for Mr Michael Christopher Griffiths as a person with significant control on 2023-07-28 |
12/09/2312 September 2023 | Notification of Michael Christopher Griffiths as a person with significant control on 2023-07-28 |
12/09/2312 September 2023 | Cessation of Michael Christopher Griffiths as a person with significant control on 2023-07-28 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Change of details for Mr Michael Christopher Griffiths as a person with significant control on 2021-08-01 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-06 with updates |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
19/03/2019 March 2020 | DIRECTOR APPOINTED MR ROBERT MARK GRIFFITHS |
19/03/2019 March 2020 | DIRECTOR APPOINTED MR EDWARD PETER GRIFFITHS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/11/141 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/10/1315 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY GRIFFITHS / 01/01/2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY GRIFFITHS / 01/01/2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GRIFFITHS / 01/01/2013 |
16/10/1216 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/10/1130 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/01/1115 January 2011 | REGISTERED OFFICE CHANGED ON 15/01/2011 FROM TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4JQ |
29/10/1029 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
03/10/103 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY GRIFFITHS / 06/10/2009 |
20/10/0920 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GRIFFITHS / 06/10/2009 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/10/0815 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/10/0514 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
04/11/024 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
10/10/0210 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: RAFFETY HOUSE 2-4 SUTTON COURT ROAD SUTTON SURREY SM1 4TN |
11/01/0211 January 2002 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
14/12/0014 December 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
29/08/0029 August 2000 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
01/10/991 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
30/11/9830 November 1998 | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
20/10/9820 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
23/10/9723 October 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
17/10/9717 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
01/11/961 November 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
23/09/9623 September 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
23/11/9523 November 1995 | RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS |
28/09/9528 September 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/10/9428 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
20/10/9420 October 1994 | RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS |
13/09/9413 September 1994 | AUDITOR'S RESIGNATION |
05/11/935 November 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
27/10/9327 October 1993 | RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS |
20/10/9220 October 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
20/10/9220 October 1992 | RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS |
15/10/9215 October 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
11/11/9111 November 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
17/10/9117 October 1991 | RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS |
07/02/917 February 1991 | RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS |
02/11/902 November 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
03/02/903 February 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/11/897 November 1989 | RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS |
24/10/8924 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
24/01/8924 January 1989 | RETURN MADE UP TO 14/12/88; NO CHANGE OF MEMBERS |
19/12/8819 December 1988 | FULL ACCOUNTS MADE UP TO 31/12/87 |
07/10/887 October 1988 | REGISTERED OFFICE CHANGED ON 07/10/88 FROM: HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILFORD SURREY GU2 5DL |
20/01/8820 January 1988 | FULL ACCOUNTS MADE UP TO 31/12/86 |
20/01/8820 January 1988 | RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS |
13/12/8613 December 1986 | RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS |
24/11/8624 November 1986 | FULL ACCOUNTS MADE UP TO 31/12/85 |
19/02/8119 February 1981 | 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