Based in Cardiff, Griffin Environmental Services Ltd was founded on 02 March 1994, it has a status of "Active". We don't currently know the number of employees at the business. This company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNAUGH, Barbara Pamela | 01 March 2004 | 12 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, David John | 06 August 2003 | 27 February 2006 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 19 June 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
TM01 - Termination of appointment of director | 04 July 2017 | |
AP01 - Appointment of director | 04 July 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AD01 - Change of registered office address | 15 December 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AD01 - Change of registered office address | 11 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 12 March 2013 | |
TM02 - Termination of appointment of secretary | 07 January 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AR01 - Annual Return | 02 March 2012 | |
CH01 - Change of particulars for director | 02 March 2012 | |
CH03 - Change of particulars for secretary | 02 March 2012 | |
CH01 - Change of particulars for director | 02 March 2012 | |
AD01 - Change of registered office address | 02 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 03 March 2010 | |
AA - Annual Accounts | 25 August 2009 | |
225 - Change of Accounting Reference Date | 18 June 2009 | |
225 - Change of Accounting Reference Date | 09 May 2009 | |
363a - Annual Return | 05 March 2009 | |
288a - Notice of appointment of directors or secretaries | 31 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 December 2008 | |
AA - Annual Accounts | 16 September 2008 | |
363s - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 20 April 2007 | |
225 - Change of Accounting Reference Date | 10 March 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363s - Annual Return | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
RESOLUTIONS - N/A | 13 October 2005 | |
RESOLUTIONS - N/A | 13 October 2005 | |
RESOLUTIONS - N/A | 13 October 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
363s - Annual Return | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 September 2003 | |
169 - Return by a company purchasing its own shares | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
RESOLUTIONS - N/A | 12 August 2003 | |
RESOLUTIONS - N/A | 20 June 2003 | |
RESOLUTIONS - N/A | 20 June 2003 | |
123 - Notice of increase in nominal capital | 20 June 2003 | |
AA - Annual Accounts | 22 May 2003 | |
363s - Annual Return | 01 April 2003 | |
225 - Change of Accounting Reference Date | 31 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 17 December 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 30 March 2000 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 02 March 1999 | |
AA - Annual Accounts | 02 June 1998 | |
363s - Annual Return | 10 March 1998 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 06 April 1997 | |
RESOLUTIONS - N/A | 17 March 1997 | |
288b - Notice of resignation of directors or secretaries | 17 March 1997 | |
AA - Annual Accounts | 02 June 1996 | |
363s - Annual Return | 19 March 1996 | |
AA - Annual Accounts | 29 August 1995 | |
395 - Particulars of a mortgage or charge | 13 April 1995 | |
363s - Annual Return | 20 March 1995 | |
CERTNM - Change of name certificate | 18 May 1994 | |
CERTNM - Change of name certificate | 18 May 1994 | |
288 - N/A | 13 May 1994 | |
288 - N/A | 13 May 1994 | |
288 - N/A | 13 May 1994 | |
287 - Change in situation or address of Registered Office | 13 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 May 1994 | |
NEWINC - New incorporation documents | 02 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2004 | Outstanding |
N/A |
Mortgage debenture | 07 April 1995 | Fully Satisfied |
N/A |