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) |
---|---|---|---|
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
|
|
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
|
|
18 Sep 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
18 Sep 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
18 Sep 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
02 Jul 2015 | AP01 |
Appointment of Mrs Edla Blandford as a director on 24 September 2014
|
|
02 Jul 2015 | AP01 |
Appointment of Mrs Pauline Eynon Griffiths as a director on 24 September 2014
|
|
30 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
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
|
|
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 |