ALUN GRIFFITHS (CONTRACTORS) LIMITED: Filings - Page 2
Overview
Company Name | ALUN GRIFFITHS (CONTRACTORS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01493003 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ALUN GRIFFITHS (CONTRACTORS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Paul Fleetham as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||||||||||
Termination of appointment of Martyn Gerald Evans as a director on Feb 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Morgan as a director on Jul 05, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Tomkins as a director on Jul 05, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Shaun Thompson as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Huw Gwynn Llywelyn as a director on Nov 11, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 44 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||||||||||
Director's details changed for Mr Paul Fleetham on Nov 04, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on Feb 22, 2019 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Fleetham as a director on Jul 13, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Appointment of Mr Huw Gwynn Llywelyn as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Fleetham as a director on Mar 07, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nick Mason on Jan 18, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom to Waterways House Merthyr Road Llanfoist Abergavenny Monmouthshire NP7 9PE on Jan 24, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Purple Alpha Limited as a person with significant control on Jan 18, 2018 | 2 pages | PSC05 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0