Advanced company searchLink opens in new window

G & B GRIFFIN (JEWELLERS) LIMITED

Company number 08122308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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