Advanced company searchLink opens in new window

GRIFFEN ENGINEERING LIMITED

Company number 06870019

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)
03 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 40,100
13 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 CH01 Director's details changed for Christopher Harold Cooper on 1 January 2015
29 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,100
29 May 2015 CH01 Director's details changed for Christopher Harold Cooper on 1 January 2015
28 May 2015 AAMD Amended total exemption small company accounts made up to 31 May 2014
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 40,100
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AA Total exemption small company accounts made up to 31 May 2011
03 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
03 Oct 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 50,100
27 Jul 2011 TM01 Termination of appointment of David Taylor as a director
26 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
22 Apr 2011 TM01 Termination of appointment of Sean Treadwell as a director
23 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
13 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 31 May 2010
10 Aug 2010 AD01 Registered office address changed from 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED on 10 August 2010
27 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Christopher Harold Cooper on 1 October 2009
27 Apr 2010 CH02 Director's details changed for Pegasus Finance Company Ltd on 1 October 2009
25 Aug 2009 288a Director appointed christopher harold cooper
17 Aug 2009 288a Director appointed jahanger ahmed