Advanced company searchLink opens in new window

GRIFFON INTERNATIONAL LIMITED

Company number 04790656

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)
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
  • GBP 153,326.5
26 Apr 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 153,326.5
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
  • GBP 183,826.50
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
  • GBP 154,426.5
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
  • GBP 154,426.5
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
  • RES02 ‐ Resolution of re-registration
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