Date | Description |
2025-01-17 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-07-16 |
insert address Victoria Court, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE |
2024-07-16 |
update website_status FlippedRobots => OK |
2024-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES |
2024-06-01 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-21 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-12 |
update robots_txt_status www.griffithsfinancial.co.uk: 0 => 200 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-05-12 |
delete source_ip 134.213.81.238 |
2022-05-12 |
insert source_ip 89.234.45.0 |
2022-05-12 |
update robots_txt_status www.griffithsfinancial.co.uk: 200 => 0 |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-16 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-15 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-10-01 |
insert address Dormer Place, Leamington Spa, Warwickshire, CV32 5AE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-12 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete company_previous_name BREWILL GRIFFITHS LIMITED |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
2019-01-30 |
update robots_txt_status www.griffithsfinancial.co.uk: 404 => 200 |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-09 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRIFFITHS / 03/06/2018 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-08 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-22 |
update founded_year null => 2012 |
2016-10-13 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-08-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-07-15 |
update statutory_documents 03/06/16 FULL LIST |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-03 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-15 |
delete source_ip 212.64.154.242 |
2015-08-15 |
insert about_pages_linkeddomain google.co.uk |
2015-08-15 |
insert contact_pages_linkeddomain google.co.uk |
2015-08-15 |
insert index_pages_linkeddomain google.co.uk |
2015-08-15 |
insert service_pages_linkeddomain google.co.uk |
2015-08-15 |
insert source_ip 134.213.81.238 |
2015-08-15 |
insert terms_pages_linkeddomain google.co.uk |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-16 |
update website_status IndexPageFetchError => OK |
2015-06-16 |
delete address Victoria Court
Dormer Place
Leamington Spa
CV32 5AE |
2015-06-16 |
delete phone 01295 273647 |
2015-06-16 |
delete source_ip 78.109.165.156 |
2015-06-16 |
insert address Victoria Court, 8 Dormer Place, Leamington Spa
CV32 5AE |
2015-06-16 |
insert source_ip 212.64.154.242 |
2015-06-16 |
update primary_contact Victoria Court
Dormer Place
Leamington Spa
CV32 5AE => Victoria Court, 8 Dormer Place, Leamington Spa
CV32 5AE |
2015-06-16 |
update robots_txt_status www.griffithsfinancial.co.uk: 200 => 404 |
2015-06-15 |
update statutory_documents 03/06/15 FULL LIST |
2015-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRIFFITHS / 03/06/2015 |
2015-03-23 |
update website_status OK => IndexPageFetchError |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-08 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-29 |
delete source_ip 217.154.110.55 |
2014-07-29 |
insert source_ip 78.109.165.156 |
2014-07-11 |
delete associated_investor Aberdeen Asset Management |
2014-07-07 |
delete address VICTORIA COURT DORMER PLACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 5AE |
2014-07-07 |
insert address VICTORIA COURT DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-12 |
update statutory_documents 03/06/14 FULL LIST |
2014-05-29 |
insert associated_investor Aberdeen Asset Management |
2014-03-07 |
delete address COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE ENGLAND OX16 9SA |
2014-03-07 |
insert address VICTORIA COURT DORMER PLACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 5AE |
2014-03-07 |
update registered_address |
2014-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
COUNTRYWIDE HOUSE 23 WEST BAR
BANBURY
OXFORDSHIRE
OX16 9SA
ENGLAND |
2013-12-05 |
delete address Countrywide House
23 West Bar
Banbury
OX16 9SA |
2013-12-05 |
delete fax 01295 271375 |
2013-12-05 |
insert address Victoria Court
Dormer Place
Leamington Spa
CV32 5AE |
2013-12-05 |
insert phone 01926 671314 |
2013-12-05 |
update primary_contact Countrywide House
23 West Bar
Banbury
OX16 9SA => Victoria Court
Dormer Place
Leamington Spa
CV32 5AE |
2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BOBY |
2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BOBY |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-01 |
delete about_pages_linkeddomain fca.gov.uk |
2013-11-01 |
delete index_pages_linkeddomain fca.gov.uk |
2013-11-01 |
delete service_pages_linkeddomain fca.gov.uk |
2013-11-01 |
delete terms_pages_linkeddomain fca.gov.uk |
2013-10-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
delete index_pages_linkeddomain antiviruscheap.co.uk |
2013-09-29 |
delete associated_investor Aberdeen Asset Management |
2013-09-29 |
insert index_pages_linkeddomain antiviruscheap.co.uk |
2013-09-04 |
insert associated_investor Aberdeen Asset Management |
2013-07-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-13 |
update statutory_documents 03/06/13 FULL LIST |
2013-06-01 |
delete about_pages_linkeddomain fsa.gov.uk |
2013-06-01 |
delete index_pages_linkeddomain fsa.gov.uk |
2013-06-01 |
delete service_pages_linkeddomain fsa.gov.uk |
2013-06-01 |
delete terms_pages_linkeddomain fsa.gov.uk |
2013-06-01 |
insert about_pages_linkeddomain fca.gov.uk |
2013-06-01 |
insert index_pages_linkeddomain fca.gov.uk |
2013-06-01 |
insert service_pages_linkeddomain fca.gov.uk |
2013-06-01 |
insert terms_pages_linkeddomain fca.gov.uk |
2013-04-12 |
insert about_pages_linkeddomain fsa.gov.uk |
2013-04-12 |
insert index_pages_linkeddomain fsa.gov.uk |
2013-04-12 |
insert service_pages_linkeddomain fsa.gov.uk |
2013-04-12 |
insert terms_pages_linkeddomain fsa.gov.uk |
2013-03-12 |
update statutory_documents SECRETARY APPOINTED MR ALAN RICHARD BOBY |
2013-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CLAYTON |
2013-02-07 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-11-16 |
update statutory_documents DIRECTOR APPOINTED MR ALAN RICHARD BOBY |
2012-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HART |
2012-06-29 |
update statutory_documents 03/06/12 FULL LIST |
2011-12-02 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 03/06/11 FULL LIST |
2010-11-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2010 FROM
38 WEST BAR STREET
BANBURY
OXFORDSHIRE
OX16 9RX |
2010-07-02 |
update statutory_documents 03/06/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRIFFITHS / 03/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE HART / 03/06/2010 |
2009-11-30 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HART / 03/06/2009 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-10-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
1999-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents SECRETARY RESIGNED |
1999-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-03 |
update statutory_documents COMPANY NAME CHANGED
BREWILL GRIFFITHS LIMITED
CERTIFICATE ISSUED ON 04/08/99 |
1999-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1999-07-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-30 |
update statutory_documents SECRETARY RESIGNED |
1999-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |