GRIFFIN SA LIMITED

00141074
THE PAVILIONS BRIDGWATER ROAD BRISTOL ENGLAND BS13 8FD

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 1 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 resolution Resolution 1 Buy now
03 Apr 2024 incorporation Memorandum Articles 24 Buy now
27 Mar 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Mar 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
27 May 2023 accounts Annual Accounts 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Appointment of director (Mr Jeffrey Stuart Bertram Soal) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (Nicholas James Kidd) 1 Buy now
04 Jan 2023 officers Termination of appointment of director (James Douglas Gunningham) 1 Buy now
04 Jan 2023 officers Appointment of director (Mr Andrew Peter Oaten) 2 Buy now
24 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 1 Buy now
04 May 2022 officers Termination of appointment of director (Claire Thompson) 1 Buy now
25 May 2021 accounts Annual Accounts 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 11 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 officers Termination of appointment of secretary (Allied Mutual Insurance Services Limited) 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Andrew James Stockwell) 1 Buy now
30 Sep 2019 officers Appointment of director (Mrs Claire Thompson) 2 Buy now
30 Sep 2019 officers Appointment of director (Mr James Douglas Gunningham) 2 Buy now
21 Aug 2019 officers Change of particulars for corporate secretary (Allied Mutual Insurance Services Limited) 1 Buy now
12 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2019 accounts Annual Accounts 11 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 13 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Appointment of director (Mr Nicholas James Kidd) 2 Buy now
01 Mar 2018 officers Termination of appointment of director (Charles Frederick Barlow) 1 Buy now
30 May 2017 accounts Annual Accounts 10 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2016 accounts Annual Accounts 10 Buy now
03 Oct 2016 officers Termination of appointment of director (Allied Mutual Insurance Services Limited) 1 Buy now
28 Sep 2016 officers Appointment of director (Mr Charles Frederick Barlow) 2 Buy now
28 Sep 2016 officers Appointment of director (Mr Arif Kermalli) 2 Buy now
28 Sep 2016 officers Appointment of director (Mr Andrew James Stockwell) 2 Buy now
28 Sep 2016 officers Termination of appointment of director (Kevin Rohan Taylor) 1 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
25 Apr 2016 officers Appointment of director (Mr Kevin Rohan Taylor) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Richard David Howes) 1 Buy now
09 Oct 2015 accounts Annual Accounts 9 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
29 May 2015 officers Change of particulars for corporate secretary (Allied Mutual Insurance Services Limited) 1 Buy now
29 May 2015 officers Change of particulars for corporate director (Allied Mutual Insurance Services Limited) 1 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 officers Appointment of director (Mr Richard Howes) 2 Buy now
15 Jul 2014 officers Appointment of corporate director (Allied Mutual Insurance Services Limited) 2 Buy now
15 Jul 2014 officers Termination of appointment of director (Richard Laurence Todd) 1 Buy now
15 Jul 2014 officers Termination of appointment of director (Nicholas James Tarn) 1 Buy now
15 Jul 2014 officers Appointment of corporate secretary (Allied Mutual Insurance Services Limited) 2 Buy now
15 Jul 2014 officers Termination of appointment of secretary (Christopher William Healy) 1 Buy now
07 Jul 2014 accounts Annual Accounts 9 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Termination of appointment of director (James Russell) 1 Buy now
08 Apr 2014 officers Appointment of secretary (Mr Christopher William Healy) 2 Buy now
06 Apr 2014 officers Termination of appointment of secretary (James Russell) 1 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2013 accounts Annual Accounts 9 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
18 Jun 2012 accounts Annual Accounts 9 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Richard Laurence Todd) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr James Richard Russell) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Nicholas James Tarn) 2 Buy now
20 May 2011 accounts Annual Accounts 9 Buy now
15 Jun 2010 accounts Annual Accounts 11 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for secretary (Mr James Richard Russell) 1 Buy now
15 Oct 2009 resolution Resolution 25 Buy now
02 Jul 2009 accounts Annual Accounts 9 Buy now
13 May 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
04 Aug 2008 accounts Annual Accounts 9 Buy now
07 May 2008 annual-return Return made up to 02/05/08; full list of members 4 Buy now
04 Jul 2007 accounts Annual Accounts 9 Buy now
03 May 2007 annual-return Return made up to 02/05/07; full list of members 3 Buy now
03 Jan 2007 accounts Annual Accounts 11 Buy now
20 Jun 2006 officers New director appointed 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 annual-return Return made up to 02/05/06; full list of members 7 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB 1 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 officers New secretary appointed 2 Buy now
04 Aug 2005 accounts Annual Accounts 9 Buy now
07 Jun 2005 annual-return Return made up to 02/05/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 9 Buy now
01 Jun 2004 annual-return Return made up to 02/05/04; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 10 Buy now
27 Aug 2003 officers New secretary appointed 2 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
30 Jun 2003 auditors Auditors Resignation Company 1 Buy now
05 Jun 2003 annual-return Return made up to 02/05/03; full list of members 7 Buy now
28 Oct 2002 accounts Annual Accounts 10 Buy now
10 Jun 2002 officers New director appointed 1 Buy now