Advanced company searchLink opens in new window

CYRIL PRICE & SON LIMITED

Company number 00597375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Oct 2024 PSC02 Notification of Jaxx Bay Limited as a person with significant control on 17 October 2024
21 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 21 October 2024
21 Oct 2024 AP01 Appointment of Mr Martin Wyn Morgan as a director on 17 October 2024
17 Oct 2024 AD01 Registered office address changed from 144 Walter Road Swansea SA1 5RQ Wales to C/O Morgans Hotel Limited Somerset House Swansea SA1 1RR on 17 October 2024
17 Oct 2024 TM01 Termination of appointment of Isabelle Donna Bevan Selley as a director on 17 October 2024
17 Oct 2024 TM01 Termination of appointment of Mark Wayne Bevan as a director on 17 October 2024
17 Oct 2024 TM01 Termination of appointment of Lesley Sharon Bevan as a director on 17 October 2024
17 Oct 2024 AP01 Appointment of Mr Jacob David Hughes as a director on 17 October 2024
17 Oct 2024 TM02 Termination of appointment of Mark Wayne Bevan as a secretary on 17 October 2024
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 PSC08 Notification of a person with significant control statement
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
21 Feb 2019 PSC07 Cessation of Donna Joyce Price as a person with significant control on 21 February 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Nov 2018 AP01 Appointment of Mrs Isabelle Donna Bevan Selley as a director on 1 November 2018