GRIFFITHS & GRIFFITHS LIMITED
Status | ACTIVE |
Company No. | 05925176 |
Category | Private Limited Company |
Incorporated | 05 Sep 2006 |
Age | 17 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GRIFFITHS & GRIFFITHS LIMITED is an active private limited company with number 05925176. It was incorporated 17 years, 8 months, 20 days ago, on 05 September 2006. The company address is St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: James Griffiths
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-20
Psc name: Mr James Griffiths
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-22
Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr James Griffiths
Documents
Cessation of a person with significant control
Date: 13 Dec 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katie Griffiths
Cessation date: 2021-04-01
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Termination secretary company with name termination date
Date: 28 Sep 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katie Griffiths
Termination date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-05
Psc name: Mr James Griffiths
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-05
Psc name: Mrs Katie Griffiths
Documents
Change person secretary company with change date
Date: 19 Sep 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-12
Officer name: Katie Griffiths
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mrs Katie Griffiths
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Griffiths
Change date: 2019-08-12
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mr James Griffiths
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Griffiths
Change date: 2017-10-02
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katie Griffiths
Change date: 2017-10-02
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change person secretary company with change date
Date: 19 Sep 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katie Griffiths
Change date: 2017-10-02
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Griffiths
Change date: 2017-10-02
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ
Old address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Old address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
Change date: 2014-12-09
New address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Grifiths
Change date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Change person secretary company with change date
Date: 08 Sep 2011
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-06
Officer name: Katie Griffiths
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Grifiths
Change date: 2010-09-06
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Grifiths
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 18 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed james griffiths films LIMITED\certificate issued on 18/01/10
Documents
Resolution
Date: 11 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/03/2009
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 06/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
53 BRADMORE WAY,COULSDON,CR5 1PE
Number: | 11938199 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WINDSOR ROAD,RENFREW,PA4 0SS
Number: | SC440742 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA
Number: | 09214087 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD
Number: | 07150779 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS ASSET MANAGEMENT LIMITED
17 HANOVER SQUARE,LONDON,W1S 1BN
Number: | 05538489 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUIT THE OCCASION MENSWEAR LIMITED
CROFT HOUSE,HINCKLEY,LE10 1ED
Number: | 10678250 |
Status: | ACTIVE |
Category: | Private Limited Company |