- Company Overview for GRIFFON INTERNATIONAL LIMITED (04790656)
- Filing history for GRIFFON INTERNATIONAL LIMITED (04790656)
- People for GRIFFON INTERNATIONAL LIMITED (04790656)
- Charges for GRIFFON INTERNATIONAL LIMITED (04790656)
- More for GRIFFON INTERNATIONAL LIMITED (04790656)
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) |
---|---|---|---|
08 Mar 2017 | AD01 | Registered office address changed from 2 Station Approach Wendover Bucks HP22 6BN to 5 Station Approach Wendover Aylesbury HP22 6BN on 8 March 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
26 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2016
|
|
26 Apr 2016 | SH03 | Purchase of own shares. | |
22 Dec 2015 | TM01 | Termination of appointment of Raymond Henry Stidwell as a director on 17 December 2015 | |
19 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2015
|
|
19 Oct 2015 | SH03 | Purchase of own shares. | |
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
24 Feb 2015 | AP03 | Appointment of Mrs Lucy Emma Gabb as a secretary on 24 February 2015 | |
24 Feb 2015 | TM02 | Termination of appointment of Carol Jane Clark as a secretary on 14 February 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | CH01 | Director's details changed for Raymond Henry Stidwell on 23 June 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
10 Aug 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
10 Aug 2012 | MAR | Re-registration of Memorandum and Articles | |
10 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | RR02 | Re-registration from a public company to a private limited company | |
02 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
06 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Colin George Hudson on 3 June 2011 |