THE GRIFFON BROAD COMPANY LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM KILBY / 31/12/2013

View Document

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

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM KILBY / 28/11/2012

View Document

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

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

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

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MILES / 25/01/2010

View Document

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

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

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

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

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

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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 mortgage documents registered before 1 January 1995

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/02/949 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/05/894 May 1989 ADOPT MEM AND ARTS 310389

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 10 WINDMILL ROAD HAMPTON HILL MIDDX TW12 1RH

View Document

13/02/8913 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

19/01/8919 January 1989 ALTER MEM AND ARTS 091288

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 091288

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED WAREDEAN LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

20/10/8820 October 1988 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