- Company Overview for GEORGE H.W. GRIFFITH LIMITED (04700242)
- Filing history for GEORGE H.W. GRIFFITH LIMITED (04700242)
- People for GEORGE H.W. GRIFFITH LIMITED (04700242)
- Insolvency for GEORGE H.W. GRIFFITH LIMITED (04700242)
- More for GEORGE H.W. GRIFFITH LIMITED (04700242)
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
|
|
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
|