Advanced company searchLink opens in new window

ALUN GRIFFITHS (CONTRACTORS) LIMITED

Company number 01493003

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
08 Feb 2017 CH01 Director's details changed for Mr Alun Griffiths on 8 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Alun Griffiths on 8 February 2017
08 Feb 2017 CH01 Director's details changed for Mr William James Caradog Griffiths on 8 February 2017
13 Jul 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 562,709
15 Jan 2016 CH01 Director's details changed for Mrs Edla Blandford on 16 October 2014
21 Oct 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 562,709
18 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for William James Caradog Griffiths
18 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Pauline Eynon Griffiths
18 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Edla Blandford
01 Sep 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 TM02 Termination of appointment of Wyndham Brown as a secretary on 30 June 2015
02 Jul 2015 AP01 Appointment of Mr William James Caradog Griffiths as a director on 24 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/2015.
02 Jul 2015 AP01 Appointment of Mrs Edla Blandford as a director on 24 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/2015.
02 Jul 2015 AP01 Appointment of Mrs Pauline Eynon Griffiths as a director on 24 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/2015.
30 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 562,709
21 Aug 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 562,709
22 Oct 2013 AD01 Registered office address changed from Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom on 22 October 2013
24 Jun 2013 AA Full accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from 21-23 Nevill Street Abergavenny Gwent NP7 5AA United Kingdom on 26 January 2012