W.B. GRIFFITHS & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Appointment of Teresa Marie Bowen as a secretary on 2025-07-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

10/06/2410 June 2024 Accounts for a medium company made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/04/2328 April 2023 Full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

15/02/2215 February 2022 Cancellation of shares. Statement of capital on 2001-04-09

View Document

14/02/2214 February 2022 Purchase of own shares.

View Document

10/02/2210 February 2022 Termination of appointment of Peter Thomas Griffiths as a director on 2021-04-09

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/04/115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 AUDITOR'S RESIGNATION

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 08/03/95; 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

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/03/942 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 S366A DISP HOLDING AGM 23/12/92

View Document

14/01/9314 January 1993 S366A DISP HOLDING AGM 23/12/92

View Document

14/01/9314 January 1993 S252 DISP LAYING ACC 23/12/92

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 SHARES AGREEMENT OTC

View Document

06/03/926 March 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED

View Document

30/08/9130 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/05/911 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/91

View Document

26/04/9126 April 1991 ALTER MEM AND ARTS 21/03/91

View Document

26/04/9126 April 1991 ALTER MEM AND ARTS 21/03/91

View Document

26/04/9126 April 1991 £ NC 1000/100000 21/03/91

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED KEEPDETAIL LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

08/03/918 March 1991 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