- Company Overview for A P GRIFFITHS & SON LIMITED (04879405)
- Filing history for A P GRIFFITHS & SON LIMITED (04879405)
- People for A P GRIFFITHS & SON LIMITED (04879405)
- More for A P GRIFFITHS & SON LIMITED (04879405)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
14 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
08 Apr 2019 | PSC01 | Notification of Richard James Young as a person with significant control on 8 April 2019 | |
08 Apr 2019 | PSC01 | Notification of Nathan Paris as a person with significant control on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Richard James Young as a director on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Nathan Paris as a director on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 37 Elm Drive, Deanshanger Milton Keynes Buckinghamshire MK19 6JE to 222 Wolverton Road Blakelands Milton Keynes MK14 5AB on 8 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Alexander Peter Griffiths as a person with significant control on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Alexander Peter Griffiths as a director on 8 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Jayne Carole Griffiths as a person with significant control on 8 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Jayne Carole Griffiths as a secretary on 8 April 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off |