- Company Overview for G & B GRIFFIN (JEWELLERS) LIMITED (08122308)
- Filing history for G & B GRIFFIN (JEWELLERS) LIMITED (08122308)
- People for G & B GRIFFIN (JEWELLERS) LIMITED (08122308)
- More for G & B GRIFFIN (JEWELLERS) LIMITED (08122308)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
05 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
26 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Simon John Corbett on 13 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mrs Rachel Corbett on 13 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mrs Rachel Corbett as a person with significant control on 13 December 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
10 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
17 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Mar 2021 | PSC04 | Change of details for Mrs Rachel Corbett as a person with significant control on 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
06 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Simon John Corbett on 13 January 2020 | |
13 Nov 2019 | AP01 | Appointment of Mr Simon John Corbett as a director on 13 November 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
17 Jul 2019 | PSC07 | Cessation of Susan Smith as a person with significant control on 11 June 2019 | |
15 Jul 2019 | TM02 | Termination of appointment of Susan Smith as a secretary on 11 June 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Susan Smith as a director on 11 June 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Mar 2019 | CH03 | Secretary's details changed for Mrs Susan Smith on 15 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mrs Rachel Louise Corbett as a person with significant control on 15 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 10 st Ann Street Salisbury Wiltshire SP1 2DN to C/O Gooding Accounts 24 Warminster Road Westbury Wiltshire BA13 3PE on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mrs Susan Smith on 15 March 2019 |