Advanced company searchLink opens in new window

GRIFFITHS INDUSTRIAL HOLDINGS LIMITED

Company number 14930760

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)
19 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
24 Apr 2024 CH01 Director's details changed for Mr George Michael Griffiths on 3 January 2024
24 Apr 2024 CH01 Director's details changed for Mrs Amy Louise Griffiths on 3 January 2024
24 Apr 2024 PSC04 Change of details for Mr George Michael Griffiths as a person with significant control on 3 January 2024
12 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Apr 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
21 Mar 2024 TM01 Termination of appointment of Caroline Frances Bailey as a director on 20 March 2024
12 Mar 2024 AD01 Registered office address changed from Williamson Suite 1 Barnfield Crescent Exeter EX1 1QT United Kingdom to Suite 120 Watermoor Point Watermoor Road Cirencester GL7 1LF on 12 March 2024
05 Dec 2023 CH01 Director's details changed for Mr George Michael Griffiths on 2 December 2023
05 Dec 2023 CH01 Director's details changed for Mrs Amy Louise Griffiths on 2 December 2023
05 Dec 2023 PSC04 Change of details for Mr George Michael Griffiths as a person with significant control on 2 December 2023
19 Oct 2023 PSC04 Change of details for Mr George Michael Griffiths as a person with significant control on 1 August 2023
19 Oct 2023 CH01 Director's details changed for Mr George Michael Griffiths on 1 August 2023
19 Oct 2023 CH01 Director's details changed for Mrs Amy Louise Griffiths on 1 August 2023
14 Aug 2023 AP01 Appointment of Mrs Caroline Frances Bailey as a director on 1 August 2023
12 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-12
  • GBP 100