Advanced company searchLink opens in new window

GRIFFIN (SOUTH WEST) LIMITED

Company number 07192236

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)
28 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
29 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
31 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Oct 2019 AD01 Registered office address changed from Mary St House Mary Street Taunton TA1 3NW to The Court House Ham Creech St Michael Taunton Somerset TA3 5NZ on 28 October 2019
25 Oct 2019 PSC04 Change of details for Mr David Henry Griffin as a person with significant control on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mr David Henry Griffin on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mrs Lesley Carol Griffin on 25 October 2019
19 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
13 Mar 2017 SH02 Sub-division of shares on 15 February 2017
13 Mar 2017 SH08 Change of share class name or designation
08 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/allowance for various share classes 15/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2017 AP01 Appointment of Mrs Lesley Carol Griffin as a director on 6 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100