ALUN GRIFFITHS (CONTRACTORS) LIMITED
Company number 01493003
- Company Overview for ALUN GRIFFITHS (CONTRACTORS) LIMITED (01493003)
- Filing history for ALUN GRIFFITHS (CONTRACTORS) LIMITED (01493003)
- People for ALUN GRIFFITHS (CONTRACTORS) LIMITED (01493003)
- Charges for ALUN GRIFFITHS (CONTRACTORS) LIMITED (01493003)
- More for ALUN GRIFFITHS (CONTRACTORS) LIMITED (01493003)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2019 | AP04 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 22 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
10 Oct 2018 | AP01 | Appointment of Mr Paul Fleetham as a director on 13 July 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | AP01 | Appointment of Mr Huw Gwynn Llywelyn as a director on 1 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
07 Mar 2018 | TM01 | Termination of appointment of Paul Fleetham as a director on 7 March 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Nick Mason on 18 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom to Waterways House Merthyr Road Llanfoist Abergavenny Monmouthshire NP7 9PE on 24 January 2018 | |
24 Jan 2018 | PSC05 | Change of details for Purple Alpha Limited as a person with significant control on 18 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Martyn Evans as a director on 4 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Alun Griffiths as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Shaun Thompson as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Nick Mason as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Paul Fleetham as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Anthony Morgan as a director on 4 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Waterways House Merthyr Road Llanfoist Abergavenny Monmouthshire NP7 9PE to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ on 10 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Pauline Eynon Griffiths as a director on 4 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Edla Marlborough as a director on 4 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of William James Caradog Griffiths as a director on 4 January 2018 | |
05 Jan 2018 | MR04 | Satisfaction of charge 33 in full | |
05 Jan 2018 | MR04 | Satisfaction of charge 30 in full | |
05 Jan 2018 | MR04 | Satisfaction of charge 31 in full | |
05 Jan 2018 | MR04 | Satisfaction of charge 32 in full | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 |