F GRIFFITHS & SONS LTD.
Status | ACTIVE |
Company No. | 04872891 |
Category | Private Limited Company |
Incorporated | 20 Aug 2003 |
Age | 20 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
F GRIFFITHS & SONS LTD. is an active private limited company with number 04872891. It was incorporated 20 years, 9 months, 15 days ago, on 20 August 2003. The company address is The Old Engine House Southmill House The Old Engine House Southmill House, Wells, BA5 3NU, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Change registered office address company with date old address new address
Date: 13 May 2024
Action Date: 13 May 2024
Category: Address
Type: AD01
Change date: 2024-05-13
New address: The Old Engine House Southmill House Dulcote Wells Somerset BA5 3NU
Old address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-27
New address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP
Old address: 3/5 College Street Burnham on Sea Somerset TA8 1AR United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
New address: 3/5 College Street Burnham on Sea Somerset TA8 1AR
Change date: 2016-06-03
Old address: The Cedars Bath Road Ashcott Bridgwater Somerset TA7 9PB
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2015
Action Date: 22 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048728910002
Charge creation date: 2015-10-22
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company current shortened
Date: 26 Feb 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2009
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/03/07-28/03/07 £ si 249998@1=249998 £ ic 2/250000
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Apr 2007
Category: Capital
Type: 123
Description: £ nc 10000/250000 28/03/07
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 30/06/04
Documents
Legacy
Date: 24 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10621720 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 LOW ROAD,SHEFFIELD,S6 5FY
Number: | 11665483 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CRAIGIE DRIVE,GLASGOW,G77 5DA
Number: | SC032302 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 07569974 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMILY DENTAL CARE,KIMBERLEY,NG16 2NB
Number: | 06077854 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHSPEY RAILWAY COMPANY LIMITED
AVIEMORE STATION,AVIEMORE,PH22 1PY
Number: | SC049011 |
Status: | ACTIVE |
Category: | Private Limited Company |