Having been setup in 1998, Griff Chains Ltd have registered office in Dudley in West Midland, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 05 August 2014 | |
MR01 - N/A | 10 April 2014 | |
RESOLUTIONS - N/A | 09 April 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 18 October 2007 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
AA - Annual Accounts | 10 August 2007 | |
363a - Annual Return | 02 November 2006 | |
AA - Annual Accounts | 09 August 2006 | |
363a - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 17 July 2003 | |
363a - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 08 August 2002 | |
363a - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
353 - Register of members | 29 March 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
363s - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 07 August 2000 | |
363a - Annual Return | 11 November 1999 | |
363(353) - N/A | 11 November 1999 | |
353 - Register of members | 11 November 1999 | |
225 - Change of Accounting Reference Date | 19 August 1999 | |
RESOLUTIONS - N/A | 29 March 1999 | |
287 - Change in situation or address of Registered Office | 29 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1999 | |
123 - Notice of increase in nominal capital | 29 March 1999 | |
CERTNM - Change of name certificate | 03 March 1999 | |
395 - Particulars of a mortgage or charge | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 22 January 1999 | |
288b - Notice of resignation of directors or secretaries | 22 January 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 03 December 1998 | |
287 - Change in situation or address of Registered Office | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 December 1998 | |
NEWINC - New incorporation documents | 07 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2014 | Outstanding |
N/A |
Debenture | 24 August 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 04 January 2001 | Fully Satisfied |
N/A |
Floating charge over stock | 04 January 2001 | Fully Satisfied |
N/A |
Charge over book debts | 04 January 2001 | Fully Satisfied |
N/A |
Charge by way of debenture | 04 January 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 14 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 27 January 1999 | Outstanding |
N/A |