Advanced company searchLink opens in new window

GRIFFITHS FINANCIAL PLANNING LIMITED

Company number 03782128

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
05 Jun 2018 CH01 Director's details changed for Mr Andrew James Griffiths on 3 June 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
03 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
15 Jun 2015 CH01 Director's details changed for Andrew James Griffiths on 3 June 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
13 Feb 2014 AD01 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England on 13 February 2014
08 Nov 2013 TM02 Termination of appointment of Alan Boby as a secretary
08 Nov 2013 TM01 Termination of appointment of Alan Boby as a director