HUGHES PRICE WALKER LIMITED

15 Pembroke Road 15 Pembroke Road, Bristol, BS8 3BA
StatusACTIVE
Company No.04944533
CategoryPrivate Limited Company
Incorporated27 Oct 2003
Age20 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

HUGHES PRICE WALKER LIMITED is an active private limited company with number 04944533. It was incorporated 20 years, 7 months, 25 days ago, on 27 October 2003. The company address is 15 Pembroke Road 15 Pembroke Road, Bristol, BS8 3BA.



Company Fillings

Capital cancellation shares

Date: 08 Apr 2024

Action Date: 08 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-08

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Lynne Hughes

Notification date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-08

Psc name: David Llewelyn Price

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-08

Psc name: Mr Raymond William Hughes

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-08

Officer name: Mr Raymond William Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-08

Officer name: David Llewelyn Price

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: David Llewelyn Price

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 23 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Jul 2022

Action Date: 08 Jul 2022

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 30 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-01

Capital : 210 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-03

Capital : 220 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Frederick Walker

Termination date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Jun 2015

Action Date: 20 May 2015

Category: Capital

Type: SH06

Date: 2015-05-20

Capital : 240 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr Raymond William Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2014

Action Date: 02 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-02

Capital : 150 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mr David Llewelyn Price

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-29

Officer name: Mr David Llewelyn Price

Documents

View document PDF

Change sail address company with old address

Date: 29 Oct 2012

Category: Address

Type: AD02

Old address: C/O Hughes Price Walker 8-10 Whiteladies Road Clifton Bristol BS8 1PD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: AD01

Old address: 8-10 Whiteladies Road Clifton Bristol BS8 1PD

Change date: 2012-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Change date: 2011-05-16

Old address: 145 Knole Lane Brentry Bristol BS10 6JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Frederick Walker

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Llewelyn Price

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond William Hughes

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Move registers to sail company

Date: 17 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Clive Frederick Walker

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Llewelyn Price

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond William Hughes

Change date: 2009-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Llewelyn Price

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 10 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/10/03--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 18/11/03 from: 145 knowle lane brentry bristol BS10 6JN

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 27 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4SB ESTATES LTD

12 BIRKHEAD STREET,HECKMONDWIKE,WF16 0BE

Number:10951428
Status:ACTIVE
Category:Private Limited Company

DONNA KARAN COMPANY STORES UK HOLDING LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:03670428
Status:ACTIVE
Category:Private Limited Company

EMBDEN INVESTMENTS LIMITED

BANK STREET,,PH10 6DE

Number:SC264417
Status:ACTIVE
Category:Private Limited Company

LOCUM SOURCE LTD

3 KENTMERE AVENUE,SALTBURN-BY-THE-SEA,TS12 2WH

Number:11508643
Status:ACTIVE
Category:Private Limited Company

MOODY INTERNATIONAL (HOLDINGS) LIMITED

ACADEMY PLACE,BRENTWOOD,CM14 5NQ

Number:04843153
Status:ACTIVE
Category:Private Limited Company

ONUR GOLD LIMITED

431 GREEN LANES,LONDON,N4 1HA

Number:07513264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source