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)
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
  • GBP 33,800
12 May 2015 CAP-SS Solvency Statement dated 27/04/15
12 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 27/04/2015
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
  • GBP 33,800
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 33,800
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase share cap/allot shares 07/11/2014
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
  • GBP 30,000
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