ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED
Company number 06803066
- Company Overview for ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED (06803066)
- Filing history for ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED (06803066)
- People for ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED (06803066)
- Charges for ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED (06803066)
- More for ARTHUR M GRIFFITHS & SON (HOLDINGS) LIMITED (06803066)
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) |
---|---|---|---|
14 May 2015 | TM01 | Termination of appointment of Maurice James Walsh as a director on 27 April 2015 | |
14 May 2015 | TM01 | Termination of appointment of Richard John Green as a director on 27 April 2015 | |
14 May 2015 | AP01 | Appointment of Mr Robert Clive Gutteridge as a director on 27 April 2015 | |
14 May 2015 | TM01 | Termination of appointment of Simon Charles Dix as a director on 27 April 2015 | |
14 May 2015 | AP01 | Appointment of Mrs Susan Hodgkiss as a director on 27 April 2015 | |
12 May 2015 | SH20 | Statement by Directors | |
12 May 2015 | SH19 |
Statement of capital on 12 May 2015
|
|
12 May 2015 | CAP-SS | Solvency Statement dated 27/04/15 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | MR04 | Satisfaction of charge 068030660002 in full | |
08 May 2015 | MR04 | Satisfaction of charge 1 in full | |
07 May 2015 | MR01 | Registration of charge 068030660002, created on 7 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from Thomas Street Wolverhampton West Midlands WV2 4BY to 5 Amos Avenue Wednesfield Wolverhampton West Midlands WV11 1LF on 1 May 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
22 Oct 2014 | AUD | Auditor's resignation | |
13 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Gary James Wildsmith on 28 January 2013 | |
13 Feb 2014 | CH03 | Secretary's details changed for Simon Charles Dix on 28 January 2013 | |
13 Feb 2014 | CH01 | Director's details changed for Maurice James Walsh on 28 January 2013 | |
13 Feb 2014 | CH01 | Director's details changed for Simon Charles Dix on 28 January 2013 | |
12 Nov 2013 | AP01 | Appointment of Richard John Green as a director | |
01 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 |