P R WILLIAMS LEGAL LIMITED

Bridge House High Street Bridge House High Street, Bristol, BS49 5JA, England
StatusACTIVE
Company No.10603767
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

P R WILLIAMS LEGAL LIMITED is an active private limited company with number 10603767. It was incorporated 7 years, 4 months, 1 day ago, on 06 February 2017. The company address is Bridge House High Street Bridge House High Street, Bristol, BS49 5JA, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry George Rhys Williams

Change date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2022

Action Date: 13 Feb 2022

Category: Address

Type: AD01

New address: Bridge House High Street Congresbury Bristol BS49 5JA

Change date: 2022-02-13

Old address: King's Buildings King's Buildings Lydney Gloucestershire GL15 6HE England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Marcelle Williams

Change date: 2018-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-06

Psc name: Anne Marcelle Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-06

Psc name: Rowan Formations Ltd

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 03 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-03

Capital : 145 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Morgan Rhys Williams

Appointment date: 2018-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-03

Officer name: Mr Henry George Rhys Williams

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas John Rhys Williams

Appointment date: 2018-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-03

Officer name: Mrs Anne Marcelle Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-24

Old address: 135 Aztec West Almondsbury Bristol BS32 4UB England

New address: King's Buildings King's Buildings Lydney Gloucestershire GL15 6HE

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC EUROPEAN CAPITAL VIII-12

HERITAGE HALL LE MARCHANT STREET,GUERNSEY,GY1 4HY

Number:LP010407
Status:ACTIVE
Category:Limited Partnership

DORVIC LTD

WEST HEPPLE FARM,NORTHUMBERLAND,NE65 7LJ

Number:11468190
Status:ACTIVE
Category:Private Limited Company

GRAN LIMITED

1ST FLOOR MIDAS HOUSE 2 KNOLL RISE,KENT,BR6 0EL

Number:06296648
Status:ACTIVE
Category:Private Limited Company

KEYURBAN PROPERTY MANAGEMENT LIMITED

3A HAMILTON ROAD,WALLASEY,CH45 9JE

Number:02422467
Status:ACTIVE
Category:Private Limited Company

TABRID LIMITED

135 BILTON ROAD PERIVALE,GREENFORD,UB6 7BD

Number:11675707
Status:ACTIVE
Category:Private Limited Company

THE ADDICTED FAMILY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11766140
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