- Company Overview for GRIFFEN ENGINEERING LIMITED (06870019)
- Filing history for GRIFFEN ENGINEERING LIMITED (06870019)
- People for GRIFFEN ENGINEERING LIMITED (06870019)
- Charges for GRIFFEN ENGINEERING LIMITED (06870019)
- Insolvency for GRIFFEN ENGINEERING LIMITED (06870019)
- More for GRIFFEN ENGINEERING LIMITED (06870019)
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
|
|
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
|
|
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
|
|
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
|
|
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 |