Advanced company searchLink opens in new window

GAVIN GRIFFITHS HAULAGE LTD

Company number 11703177

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)
22 Jan 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
16 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
21 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
01 Aug 2024 PSC02 Notification of Gavin Griffiths Group Ltd as a person with significant control on 25 July 2024
01 Aug 2024 PSC07 Cessation of Gavin Terrence John Griffiths as a person with significant control on 25 July 2024
30 Apr 2024 SH08 Change of share class name or designation
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
12 Jun 2022 AP01 Appointment of Mr Gavin Terrence John Griffiths as a director on 10 June 2022
22 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
09 Nov 2021 TM01 Termination of appointment of Gavin Terrence John Griffiths as a director on 5 November 2021
08 Nov 2021 AP01 Appointment of Mr Aled Huw Davies as a director on 5 November 2021
08 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
05 Nov 2021 AP01 Appointment of Mr Rhys Williams as a director on 5 November 2021
05 Nov 2021 CERTNM Company name changed rpm machinery LIMITED\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-05
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 05/11/2021.
29 Oct 2021 PSC07 Cessation of Paul James Caldwell as a person with significant control on 27 October 2021
29 Oct 2021 TM01 Termination of appointment of Paul James Caldwell as a director on 27 October 2021
06 Jul 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
29 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-29
  • GBP 100