GRIFFIN DESIGN AND BUILD LTD

Myrtle House Myrtle House, Henfield, BN5 9DA, West Sussex
StatusACTIVE
Company No.03852797
CategoryPrivate Limited Company
Incorporated04 Oct 1999
Age24 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

GRIFFIN DESIGN AND BUILD LTD is an active private limited company with number 03852797. It was incorporated 24 years, 7 months, 14 days ago, on 04 October 1999. The company address is Myrtle House Myrtle House, Henfield, BN5 9DA, West Sussex.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Griffin

Change date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eamon Patrick Griffin

Change date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-09

Officer name: Eamon Patrick Griffin

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Griffin

Change date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eamon Patrick Griffin

Change date: 2009-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Mar 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 19/10/99 from: 18 the steyne bognor regis west sussex PO21 1TP

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHBOLD SOLICITORS LIMITED

52A ILFORD LANE,LONDON,IG1 2JY

Number:10174096
Status:ACTIVE
Category:Private Limited Company

ERECYCLER LIMITED

UNIT 4E FELNEX IND UNIT 4E FELNEX INDUSTRIAL ESTATE,NEWPORT,NP19 4PQ

Number:09070061
Status:LIQUIDATION
Category:Private Limited Company

INDEPENDENT SHARE TRUSTEES (NO.2) LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:06445664
Status:ACTIVE
Category:Private Limited Company

PRIORY WINDOWS AND CONSERVATORIES LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:05188607
Status:ACTIVE
Category:Private Limited Company

RALTUS LTD

9 OLD MOIRA ROAD,CRUMLIN,BT29 4NP

Number:NI072958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ARTIFICIAL GRASS COMPANY SCOTLAND LTD

28 TANNOCH DRIVE,GLASGOW,G67 2XX

Number:SC475562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source