(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st March 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2nd March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed t griffiths roofing contractors LIMITEDcertificate issued on 22/10/20
filed on: 22nd, October 2020
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th January 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th January 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England on 8th January 2020 to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 3rd April 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Hawthorn Crescent Caddington Luton LU1 4EQ on 3rd April 2018 to Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 14th February 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th May 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 31st December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2013: 1.00 GBP
filed on: 24th, February 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Ledwell Road Luton Bedfordshire LU1 4JJ United Kingdom on 5th February 2014
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st March 2012 from 29th February 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2012
filed on: 8th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(43 pages)
|