Advanced company searchLink opens in new window

GRIFFITH & HALL HOLDINGS LIMITED

Company number 06449929

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)
28 Nov 2014 CH03 Secretary's details changed for Brian Hall on 1 October 2014
28 Nov 2014 CH01 Director's details changed for Brian Hall on 1 October 2014
28 Nov 2014 AD01 Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 28 November 2014
22 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 17/01/2014
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2014 SH08 Change of share class name or designation
22 Jan 2014 SH02 Sub-division of shares on 17 January 2014
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2013 SH08 Change of share class name or designation
11 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
31 Oct 2012 AD04 Register(s) moved to registered office address
31 Oct 2012 AD01 Registered office address changed from Unit 7 Mercia Business Village Westwood Business Park Coventry West Midlands CV4 8HX on 31 October 2012
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
21 Dec 2011 AD02 Register inspection address has been changed
22 Nov 2011 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
22 Nov 2011 SH08 Change of share class name or designation
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10
22 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
04 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009