Advanced company searchLink opens in new window

ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED

Company number 06803066

Filter by category

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)
13 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
30 Jan 2018 CH01 Director's details changed for Mrs Susan Hodgkiss on 31 January 2017
04 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 33,800
06 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
10 Nov 2015 TM01 Termination of appointment of Gary James Wildsmith as a director on 27 April 2015
10 Nov 2015 TM02 Termination of appointment of Simon Charles Dix as a secretary on 27 April 2015
15 May 2015 MA Memorandum and Articles of Association
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2015 SH10 Particulars of variation of rights attached to shares
15 May 2015 SH08 Change of share class name or designation