GRIFFITH TEXTILE MACHINES LIMITED - WASHINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-08 View Report
Confirmation statement. Statement with updates. 2023-10-24 View Report
Accounts. Accounts type full. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2021-11-25 View Report
Accounts. Accounts type full. 2021-11-01 View Report
Officers. Appointment date: 2021-06-07. Officer name: Mr David Andrew Bowden. 2021-06-16 View Report
Officers. Termination date: 2021-04-16. Officer name: David John Watson. 2021-05-25 View Report
Officers. Termination date: 2021-04-16. Officer name: Carole Lisa Watson. 2021-05-25 View Report
Officers. Officer name: David Albert Taylor. Termination date: 2021-02-05. 2021-02-18 View Report
Accounts. Accounts type small. 2020-12-18 View Report
Persons with significant control. Notification date: 2020-03-10. Psc name: Ulster Carpet Mills. 2020-11-11 View Report
Confirmation statement. Statement with updates. 2020-11-05 View Report
Persons with significant control. Cessation date: 2020-03-10. Psc name: David John Watson. 2020-11-05 View Report
Accounts. Change account reference date company current extended. 2020-11-03 View Report
Confirmation statement. Statement with updates. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Accounts type small. 2019-09-13 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Accounts. Accounts type small. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Accounts. Accounts type total exemption full. 2017-05-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 15/10/2016. 2017-03-21 View Report
Resolution. Description: Resolutions. 2017-03-15 View Report
Officers. Appointment date: 2017-03-09. Officer name: Mr Nicholas David George Coburn. 2017-03-09 View Report
Officers. Appointment date: 2017-03-09. Officer name: Mr David Robert Acheson. 2017-03-09 View Report
Mortgage. Charge number: 018454740007. 2017-02-27 View Report
Resolution. Description: Resolutions. 2017-02-24 View Report
Document replacement. Officer name: Carole Watson. 2017-01-23 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Officers. Officer name: Mrs Carole Lisa Watson. Change date: 2016-10-24. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-09-22 View Report
Mortgage. Charge creation date: 2015-01-23. Charge number: 018454740007. 2015-02-11 View Report
Capital. Capital name of class of shares. 2015-01-20 View Report
Capital. Capital variation of rights attached to shares. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Officers. Officer name: Mr David Taylor. 2013-03-25 View Report
Officers. Officer name: Mrs Carole Lisa Watson. 2013-03-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Accounts. Accounts type total exemption small. 2012-09-13 View Report
Officers. Officer name: Mr Chris Clarke. 2012-08-28 View Report
Insolvency. Liquidation voluntary arrangement completion. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Accounts. Accounts type total exemption small. 2011-09-27 View Report