C.GRIFFITHS ENGINEERING DESIGN LIMITED
Status | ACTIVE |
Company No. | 08974090 |
Category | Private Limited Company |
Incorporated | 02 Apr 2014 |
Age | 10 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
C.GRIFFITHS ENGINEERING DESIGN LIMITED is an active private limited company with number 08974090. It was incorporated 10 years, 1 month, 28 days ago, on 02 April 2014. The company address is Fermain Woodhall Drive Fermain Woodhall Drive, Shrewsbury, SY5 8JU, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 24 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Appoint person secretary company with name date
Date: 20 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-15
Officer name: Mrs Rosemary Jill Griffiths
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Geoffrey Griffiths
Change date: 2015-12-01
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Old address: 4 Willowbrook Longden Shrewsbury Shropshire SY5 8EX
New address: Fermain Woodhall Drive Hanwood Shrewsbury Shropshire SY5 8JU
Change date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change account reference date company current shortened
Date: 12 Apr 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Incorporation company
Date: 02 Apr 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 06108474 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE, WALKERN ROAD,HERTS,SG1 3QP
Number: | 06379057 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY SERVICE STATION A12 SOUTHBOUND,IPSWICH,IP9 2JT
Number: | 08475208 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDRO ALUMINIUM DEESIDE LIMITED
BRIDGE ROAD,WREXHAM,LL13 9PS
Number: | 01786117 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS COLLEGE OF RADIONICS(THE)
2B MARSTON HOUSE,CHIPPING NORTON,OX7 5SR
Number: | 01942935 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED
LOXLEY HOUSE 2 OAKWOOD COURT,NOTTINGHAM,NG15 0DR
Number: | 00875460 |
Status: | ACTIVE |
Category: | Private Limited Company |