- Company Overview for R. T. GRIFFIN LIMITED (05870088)
- Filing history for R. T. GRIFFIN LIMITED (05870088)
- People for R. T. GRIFFIN LIMITED (05870088)
- Charges for R. T. GRIFFIN LIMITED (05870088)
- More for R. T. GRIFFIN LIMITED (05870088)
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) |
---|---|---|---|
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
21 Aug 2009 | 363a | Return made up to 07/07/09; full list of members | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Aug 2008 | 363a | Return made up to 07/07/08; full list of members | |
06 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Sep 2007 | 363a | Return made up to 07/07/07; full list of members | |
01 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2007 | 395 | Particulars of mortgage/charge | |
10 Jan 2007 | 88(2)R | Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 | |
29 Dec 2006 | CERTNM | Company name changed brabco 621 LIMITED\certificate issued on 29/12/06 | |
12 Dec 2006 | 288a | New secretary appointed;new director appointed | |
12 Dec 2006 | 288a | New director appointed | |
12 Dec 2006 | 288b | Secretary resigned | |
12 Dec 2006 | 288b | Director resigned | |
12 Dec 2006 | 287 | Registered office changed on 12/12/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET | |
12 Dec 2006 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
07 Jul 2006 | NEWINC | Incorporation |