H.P. PRICE CYNON VALLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/04/2318 April 2023 Termination of appointment of Hywel Phillip Price as a director on 2023-03-03

View Document

18/04/2318 April 2023 Notification of Julia Amanda Price as a person with significant control on 2023-03-03

View Document

18/04/2318 April 2023 Cessation of Hywel Phillip Price as a person with significant control on 2023-03-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Gareth Abbott as a director on 2022-09-21

View Document

22/09/2222 September 2022 Termination of appointment of Gareth Abbott as a secretary on 2022-09-21

View Document

21/09/2221 September 2022 Appointment of Mr Gareth Abbott as a secretary on 2022-09-21

View Document

21/09/2221 September 2022 Appointment of Mr Gareth Abbott as a director on 2022-09-21

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED MS JULIA AMANDA PRICE

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GLENDA PRICE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY GLENDA PRICE

View Document

26/09/1826 September 2018 CESSATION OF GLENDA ELIZABETH PRICE AS A PSC

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

16/06/1816 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

29/07/1729 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA ELIZABETH PRICE / 21/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HYWEL PHILLIP PRICE / 21/09/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: THE BRYN RHIGOS,HIRWAUN ABERDARE MID GLAMORGAN CF44 9DX

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: EOS HOUSE WESTON SQUARE BARRY CF63 2YF

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 17/09/99

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company