GRIFFITHS & GRIFFITHS LIMITED

St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom
StatusACTIVE
Company No.05925176
CategoryPrivate Limited Company
Incorporated05 Sep 2006
Age17 years, 8 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULBY LTD

53 BRADMORE WAY,COULSDON,CR5 1PE

Number:11938199
Status:ACTIVE
Category:Private Limited Company

DDL JOINERY LTD

26 WINDSOR ROAD,RENFREW,PA4 0SS

Number:SC440742
Status:ACTIVE
Category:Private Limited Company

KMJ CONSULTANCY LIMITED

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:09214087
Status:ACTIVE
Category:Private Limited Company

MEDIMINX LTD

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

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