Advanced company searchLink opens in new window

GEORGE H.W. GRIFFITH LIMITED

Company number 04700242

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)
07 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
07 Apr 2010 CH03 Secretary's details changed for Mr Robert David Jowett on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Mr George Henry Wilson Griffith on 1 October 2009
30 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
26 Mar 2009 363a Return made up to 18/03/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Feb 2009 225 Accounting reference date extended from 31/03/2008 to 30/04/2008
19 Mar 2008 363a Return made up to 18/03/08; full list of members
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
08 May 2007 363a Return made up to 18/03/07; full list of members
06 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
20 Apr 2006 363a Return made up to 18/03/06; full list of members
12 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
13 Apr 2005 363s Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
11 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
22 Mar 2004 363s Return made up to 18/03/04; full list of members
01 Jun 2003 88(2)R Ad 18/03/03--------- £ si 98@1=98 £ ic 2/100
29 May 2003 288a New director appointed
29 May 2003 288a New secretary appointed
29 May 2003 287 Registered office changed on 29/05/03 from: 12-14 st marys street newport shropshire TF10 7AB
29 May 2003 288b Director resigned
29 May 2003 288b Secretary resigned
15 May 2003 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital