Advanced company searchLink opens in new window

C & G GRIFFITHS LIMITED

Company number 03318533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2018 PSC07 Cessation of Colin Gerald Griffiths as a person with significant control on 6 July 2017
26 Feb 2018 MR01 Registration of charge 033185330004, created on 19 February 2018
22 Feb 2018 MR01 Registration of charge 033185330003, created on 19 February 2018
12 Oct 2017 MR04 Satisfaction of charge 033185330002 in full
11 Sep 2017 MR01 Registration of charge 033185330002, created on 6 September 2017
02 Aug 2017 AD01 Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ England to C/O Paul Phillis & Co Ltd 11a Corelli Street Newport Gwent NP19 7AR on 2 August 2017
02 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
11 Jul 2017 PSC01 Notification of Colin Gerald Griffiths as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
10 Jul 2017 MR04 Satisfaction of charge 1 in full
15 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
15 Sep 2016 CONNOT Change of name notice
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
04 Jul 2016 CH01 Director's details changed for Mr Colin Gerald Griffiths on 4 April 2016
04 Jul 2016 TM01 Termination of appointment of Suzanne Griffiths as a director on 4 April 2016
04 Jul 2016 TM02 Termination of appointment of Suzanne Griffiths as a secretary on 4 April 2016
25 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 CH01 Director's details changed for Suzanne Griffiths on 21 February 2016
25 Feb 2016 CH03 Secretary's details changed for Suzanne Griffiths on 21 February 2016
25 Feb 2016 CH01 Director's details changed for Mr Colin Gerald Griffiths on 21 February 2016
25 Feb 2016 AD01 Registered office address changed from The Cobbles Bath Road Eastington Stonehouse Gloucestershire GL10 3AY to Construction House Runwell Road Wickford Essex SS11 7HQ on 25 February 2016
18 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013