Download leads from Nexok and grow your business. Find out more

Arthur M Griffiths & Son (Holdings) Limited

Documents

Total Documents131
Total Pages675

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020
28 January 2020Confirmation statement made on 27 January 2020 with no updates
20 November 2019Total exemption full accounts made up to 31 March 2019
6 February 2019Confirmation statement made on 27 January 2019 with no updates
3 January 2019Total exemption full accounts made up to 31 March 2018
30 January 2018Confirmation statement made on 27 January 2018 with no updates
30 January 2018Director's details changed for Mrs Susan Hodgkiss on 31 January 2017
4 September 2017Unaudited abridged accounts made up to 31 March 2017
4 September 2017Unaudited abridged accounts made up to 31 March 2017
1 March 2017Confirmation statement made on 27 January 2017 with updates
1 March 2017Confirmation statement made on 27 January 2017 with updates
7 November 2016Total exemption small company accounts made up to 31 March 2016
7 November 2016Total exemption small company accounts made up to 31 March 2016
3 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 33,800
3 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 33,800
6 December 2015Group of companies' accounts made up to 31 March 2015
6 December 2015Group of companies' accounts made up to 31 March 2015
10 November 2015Termination of appointment of Gary James Wildsmith as a director on 27 April 2015
10 November 2015Termination of appointment of Simon Charles Dix as a secretary on 27 April 2015
10 November 2015Termination of appointment of Gary James Wildsmith as a director on 27 April 2015
10 November 2015Termination of appointment of Simon Charles Dix as a secretary on 27 April 2015
15 May 2015Particulars of variation of rights attached to shares
15 May 2015Memorandum and Articles of Association
15 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2015Memorandum and Articles of Association
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2015Change of share class name or designation
15 May 2015Particulars of variation of rights attached to shares
15 May 2015Change of share class name or designation
14 May 2015Termination of appointment of Simon Charles Dix as a director on 27 April 2015
14 May 2015Appointment of Mrs Susan Hodgkiss as a director on 27 April 2015
14 May 2015Appointment of Mr Robert Clive Gutteridge as a director on 27 April 2015
14 May 2015Appointment of Mr Robert Clive Gutteridge as a director on 27 April 2015
14 May 2015Appointment of Mrs Susan Hodgkiss as a director on 27 April 2015
14 May 2015Termination of appointment of Simon Charles Dix as a director on 27 April 2015
14 May 2015Termination of appointment of Richard John Green as a director on 27 April 2015
14 May 2015Termination of appointment of Richard John Green as a director on 27 April 2015
14 May 2015Termination of appointment of Maurice James Walsh as a director on 27 April 2015
14 May 2015Termination of appointment of Maurice James Walsh as a director on 27 April 2015
12 May 2015Resolutions
  • RES13 ‐ Reduce share premium account 27/04/2015
12 May 2015Statement of capital on 12 May 2015
  • GBP 33,800
12 May 2015Statement of capital on 12 May 2015
  • GBP 33,800
12 May 2015Statement by Directors
12 May 2015Statement by Directors
12 May 2015Solvency Statement dated 27/04/15
12 May 2015Solvency Statement dated 27/04/15
8 May 2015Satisfaction of charge 068030660002 in full
8 May 2015Satisfaction of charge 1 in full
8 May 2015Satisfaction of charge 1 in full
8 May 2015Satisfaction of charge 068030660002 in full
7 May 2015Registration of charge 068030660002, created on 7 May 2015
7 May 2015Registration of charge 068030660002, created on 7 May 2015
7 May 2015Registration of charge 068030660002, created on 7 May 2015
1 May 2015Registered 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
1 May 2015Registered 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
1 May 2015Registered 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 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 33,800
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 33,800
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase share cap/allot shares 07/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
16 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 33,800
16 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 33,800
16 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 33,800
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase share cap/allot shares 07/11/2014
24 October 2014Group of companies' accounts made up to 31 March 2014
24 October 2014Group of companies' accounts made up to 31 March 2014
22 October 2014Auditor's resignation
22 October 2014Auditor's resignation
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 30,000
13 February 2014Director's details changed for Gary James Wildsmith on 28 January 2013
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 30,000
13 February 2014Secretary's details changed for Simon Charles Dix on 28 January 2013
13 February 2014Director's details changed for Gary James Wildsmith on 28 January 2013
13 February 2014Secretary's details changed for Simon Charles Dix on 28 January 2013
13 February 2014Director's details changed for Maurice James Walsh on 28 January 2013
13 February 2014Director's details changed for Maurice James Walsh on 28 January 2013
13 February 2014Director's details changed for Simon Charles Dix on 28 January 2013
13 February 2014Director's details changed for Simon Charles Dix on 28 January 2013
12 November 2013Appointment of Richard John Green as a director
12 November 2013Appointment of Richard John Green as a director
1 October 2013Group of companies' accounts made up to 31 March 2013
1 October 2013Group of companies' accounts made up to 31 March 2013
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
11 October 2012Group of companies' accounts made up to 31 March 2012
11 October 2012Group of companies' accounts made up to 31 March 2012
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
14 September 2011Group of companies' accounts made up to 31 March 2011
14 September 2011Group of companies' accounts made up to 31 March 2011
17 February 2011Director's details changed for Simon Charles Dix on 28 February 2010
17 February 2011Register inspection address has been changed
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
17 February 2011Director's details changed for Simon Charles Dix on 28 February 2010
17 February 2011Register inspection address has been changed
17 February 2011Secretary's details changed for Simon Charles Dix on 28 February 2010
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
17 February 2011Secretary's details changed for Simon Charles Dix on 28 February 2010
22 October 2010Full accounts made up to 31 March 2010
22 October 2010Full accounts made up to 31 March 2010
21 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010
21 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010
26 February 2010Director's details changed for Simon Charles Dix on 27 January 2010
26 February 2010Director's details changed for Gary James Wildsmith on 27 January 2010
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
26 February 2010Director's details changed for Simon Charles Dix on 27 January 2010
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
26 February 2010Director's details changed for Gary James Wildsmith on 27 January 2010
5 September 2009Statement of affairs
5 September 2009Statement of affairs
24 August 2009Ad 29/07/09\gbp si 29999@1=29999\gbp ic 1/30000\
24 August 2009Ad 29/07/09\gbp si 29999@1=29999\gbp ic 1/30000\
12 August 2009Particulars of a mortgage or charge / charge no: 1
12 August 2009Particulars of a mortgage or charge / charge no: 1
3 August 2009Registered office changed on 03/08/2009 from kemp house 152-160 city road london EC1V 2NX uk
3 August 2009Registered office changed on 03/08/2009 from kemp house 152-160 city road london EC1V 2NX uk
8 April 2009Director and secretary appointed simon charles dix
8 April 2009Director appointed maurice james walsh
8 April 2009Director and secretary appointed simon charles dix
8 April 2009Director appointed maurice james walsh
8 April 2009Director appointed gary james wildsmith
8 April 2009Director appointed gary james wildsmith
19 February 2009Memorandum and Articles of Association
19 February 2009Memorandum and Articles of Association
13 February 2009Appointment terminated director john carter
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2009Appointment terminated director john carter
11 February 2009Company name changed grovestyle LTD\certificate issued on 11/02/09
11 February 2009Company name changed grovestyle LTD\certificate issued on 11/02/09
27 January 2009Incorporation
27 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing