- Company Overview for C & G GRIFFITHS LIMITED (03318533)
- Filing history for C & G GRIFFITHS LIMITED (03318533)
- People for C & G GRIFFITHS LIMITED (03318533)
- Charges for C & G GRIFFITHS LIMITED (03318533)
- More for C & G GRIFFITHS LIMITED (03318533)
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
|
|
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
|
|
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
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |