HARRIES, POWELL & PRICE LTD.

1st Floor 1st Floor, Cowbridge, CF71 7AB
StatusACTIVE
Company No.08064091
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 6 days
JurisdictionEngland Wales

SUMMARY

HARRIES, POWELL & PRICE LTD. is an active private limited company with number 08064091. It was incorporated 12 years, 6 days ago, on 10 May 2012. The company address is 1st Floor 1st Floor, Cowbridge, CF71 7AB.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Price

Termination date: 2019-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-06

Charge number: 080640910001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harries and powell LTD.\certificate issued on 03/04/13

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Price

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evolution asset management and business solutions LIMITED\certificate issued on 03/01/13

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: Jonathan Leslie Powell

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Powell

Change date: 2012-11-21

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA HAWK CHEMICALS INDUSTRIES LIMITED

309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF

Number:05080055
Status:ACTIVE
Category:Private Limited Company

ELIOT DEVELOPMENTS (TURNCHAPEL) LTD

ATRIUM HOUSE, 3 STOKE DAMEREL BUSINESS CENTRE 5 CHURCH STREET,PLYMOUTH,PL3 4DT

Number:11552872
Status:ACTIVE
Category:Private Limited Company

JEVAN DEVADAS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09832114
Status:ACTIVE
Category:Private Limited Company

ROBERT HILL HAULAGE LIMITED

MARFIELD BARN LEYBURN ROAD,RIPON,HG4 4ER

Number:11829830
Status:ACTIVE
Category:Private Limited Company

THE HOARD LIMITED

THE OLD HOUSE REDWELL,SEVENOAKS,TN15 9EE

Number:09052121
Status:ACTIVE
Category:Private Limited Company

TONDU BOOK CLUB LIMITED

26 DERLLWYN ROAD,BRIDGEND,CF32 9HD

Number:11547444
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