O.G. GRIFFITHS & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

12/07/2312 July 2023 Accounts for a small company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON

View Document

02/12/162 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEA HAYCOCK / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID LLOYD / 31/03/2010

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/92

View Document

23/03/9223 March 1992 £ NC 70000/270000 08/03/92

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/91

View Document

28/03/9128 March 1991 £ NC 20000/70000 07/03/91

View Document

28/03/9128 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: C/O HATCHER ROGERSON 25 CASTLE STREET SHREWSBURY SHROPSHIRE

View Document

20/11/8920 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/11/899 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/892 November 1989 NC INC ALREADY ADJUSTED 03/10/89

View Document

02/11/892 November 1989 £ NC 100/20000 03/10/

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

31/10/8931 October 1989 ADOPT MEM AND ARTS 03/10/89

View Document

31/10/8931 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED ZEALBYTE LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

06/09/896 September 1989 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