Download leads from Nexok and grow your business. Find out more

Pillar Galvanizing Limited

Documents

Total Documents199
Total Pages1,211

Filing History

23 September 2020Accounts for a dormant company made up to 31 March 2020
16 September 2020Appointment of Mr Christopher James Woolridge as a director on 1 September 2020
26 March 2020Confirmation statement made on 25 March 2020 with no updates
1 October 2019Accounts for a dormant company made up to 31 March 2019
25 March 2019Confirmation statement made on 25 March 2019 with no updates
11 September 2018Accounts for a dormant company made up to 31 March 2018
26 March 2018Confirmation statement made on 25 March 2018 with no updates
27 September 2017Accounts for a dormant company made up to 31 March 2017
27 September 2017Accounts for a dormant company made up to 31 March 2017
27 March 2017Confirmation statement made on 25 March 2017 with updates
27 March 2017Confirmation statement made on 25 March 2017 with updates
17 October 2016Accounts for a dormant company made up to 31 March 2016
17 October 2016Accounts for a dormant company made up to 31 March 2016
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,540,000
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,540,000
3 August 2015Accounts for a dormant company made up to 31 March 2015
3 August 2015Accounts for a dormant company made up to 31 March 2015
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,540,000
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,540,000
1 September 2014Accounts for a dormant company made up to 31 March 2014
1 September 2014Accounts for a dormant company made up to 31 March 2014
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,540,000
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,540,000
30 August 2013Accounts for a dormant company made up to 31 March 2013
30 August 2013Accounts for a dormant company made up to 31 March 2013
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
19 December 2012Termination of appointment of David Lynam as a secretary
19 December 2012Appointment of Mrs Dawn Lesley Graham as a secretary
19 December 2012Appointment of Mrs Dawn Lesley Graham as a secretary
19 December 2012Termination of appointment of David Lynam as a secretary
31 October 2012Accounts for a dormant company made up to 31 March 2012
31 October 2012Accounts for a dormant company made up to 31 March 2012
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
11 August 2011Accounts made up to 31 March 2011
11 August 2011Accounts made up to 31 March 2011
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
23 November 2010Accounts made up to 31 March 2010
23 November 2010Accounts made up to 31 March 2010
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
17 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009
17 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009
17 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009
17 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009
17 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009
17 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009
17 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009
17 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009
17 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009
27 October 2009Accounts made up to 31 March 2009
27 October 2009Accounts made up to 31 March 2009
26 March 2009Return made up to 25/03/09; full list of members
26 March 2009Return made up to 25/03/09; full list of members
14 August 2008Accounts made up to 31 March 2008
14 August 2008Accounts made up to 31 March 2008
28 March 2008Return made up to 25/03/08; full list of members
28 March 2008Return made up to 25/03/08; full list of members
2 August 2007Full accounts made up to 31 March 2007
2 August 2007Full accounts made up to 31 March 2007
10 July 2007New director appointed
10 July 2007Director resigned
10 July 2007Director resigned
10 July 2007New director appointed
28 March 2007Return made up to 25/03/07; full list of members
28 March 2007Return made up to 25/03/07; full list of members
28 March 2007Director's particulars changed
28 March 2007Director's particulars changed
24 October 2006Full accounts made up to 31 March 2006
24 October 2006Full accounts made up to 31 March 2006
27 March 2006Return made up to 25/03/06; full list of members
27 March 2006Return made up to 25/03/06; full list of members
8 November 2005Full accounts made up to 31 March 2005
8 November 2005Full accounts made up to 31 March 2005
22 March 2005Return made up to 25/03/05; full list of members
22 March 2005Return made up to 25/03/05; full list of members
16 November 2004Full accounts made up to 31 March 2004
16 November 2004Full accounts made up to 31 March 2004
2 April 2004Return made up to 25/03/04; full list of members
2 April 2004Return made up to 25/03/04; full list of members
16 December 2003Full accounts made up to 31 March 2003
16 December 2003Full accounts made up to 31 March 2003
17 September 2003Declaration of satisfaction of mortgage/charge
17 September 2003Declaration of satisfaction of mortgage/charge
17 September 2003Declaration of satisfaction of mortgage/charge
17 September 2003Declaration of satisfaction of mortgage/charge
17 September 2003Declaration of satisfaction of mortgage/charge
17 September 2003Declaration of satisfaction of mortgage/charge
17 September 2003Declaration of satisfaction of mortgage/charge
17 September 2003Declaration of satisfaction of mortgage/charge
16 September 2003Declaration of satisfaction of mortgage/charge
16 September 2003Declaration of satisfaction of mortgage/charge
24 March 2003Return made up to 25/03/03; full list of members
24 March 2003Return made up to 25/03/03; full list of members
20 November 2002Full accounts made up to 31 March 2002
20 November 2002Full accounts made up to 31 March 2002
22 March 2002Return made up to 25/03/02; full list of members
22 March 2002Return made up to 25/03/02; full list of members
14 November 2001Full accounts made up to 31 March 2001
14 November 2001Full accounts made up to 31 March 2001
29 March 2001Return made up to 25/03/01; full list of members
29 March 2001Return made up to 25/03/01; full list of members
28 November 2000Full accounts made up to 31 March 2000
28 November 2000Full accounts made up to 31 March 2000
5 April 2000Return made up to 25/03/00; full list of members
5 April 2000Return made up to 25/03/00; full list of members
29 November 1999Full accounts made up to 31 March 1999
29 November 1999Full accounts made up to 31 March 1999
28 May 1999Auditor's resignation
28 May 1999Auditor's resignation
27 April 1999Return made up to 25/03/99; full list of members
27 April 1999Return made up to 25/03/99; full list of members
26 November 1998Full accounts made up to 31 March 1998
26 November 1998Full accounts made up to 31 March 1998
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 September 1998Company name changed pillar galvanising LIMITED\certificate issued on 24/09/98
23 September 1998Company name changed pillar galvanising LIMITED\certificate issued on 24/09/98
5 May 1998Return made up to 25/03/98; full list of members
5 May 1998Return made up to 25/03/98; full list of members
22 April 1998Director resigned
22 April 1998Director resigned
2 December 1997Full accounts made up to 31 March 1997
2 December 1997Full accounts made up to 31 March 1997
6 May 1997Return made up to 25/03/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Director resigned
6 May 1997Return made up to 25/03/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Director resigned
15 January 1997Particulars of mortgage/charge
15 January 1997Particulars of mortgage/charge
10 January 1997Particulars of mortgage/charge
10 January 1997Particulars of mortgage/charge
3 January 1997Accounting reference date extended from 31/12/96 to 31/03/97
3 January 1997Accounting reference date extended from 31/12/96 to 31/03/97
3 January 1997Registered office changed on 03/01/97 from: caradon house 24 queens road weybridge surrey KT13 9UX
3 January 1997Registered office changed on 03/01/97 from: caradon house 24 queens road weybridge surrey KT13 9UX
3 January 1997Secretary resigned
3 January 1997Secretary resigned
23 December 1996Particulars of mortgage/charge
23 December 1996Particulars of mortgage/charge
23 December 1996Particulars of mortgage/charge
23 December 1996Particulars of mortgage/charge
23 December 1996Particulars of mortgage/charge
23 December 1996Particulars of mortgage/charge
23 December 1996Particulars of mortgage/charge
23 December 1996Particulars of mortgage/charge
20 December 1996Particulars of mortgage/charge
20 December 1996Particulars of mortgage/charge
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 December 1996New director appointed
19 December 1996New director appointed
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 December 1996New secretary appointed
19 December 1996New secretary appointed
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
3 October 1996Full accounts made up to 31 December 1995
3 October 1996Full accounts made up to 31 December 1995
24 April 1996Return made up to 25/03/96; full list of members
24 April 1996Return made up to 25/03/96; full list of members
2 January 1996Secretary resigned;new secretary appointed
2 January 1996Secretary resigned;new secretary appointed
12 December 1995Director's particulars changed
12 December 1995Director's particulars changed
12 December 1995Director's particulars changed
12 December 1995Director's particulars changed
4 October 1995Full accounts made up to 31 December 1994
4 October 1995Full accounts made up to 31 December 1994
6 April 1995Return made up to 25/03/95; full list of members
6 April 1995Return made up to 25/03/95; full list of members
23 March 1995Registered office changed on 23/03/95 from: 359 canal road bradford yorkshire BD2 1AN
23 March 1995Registered office changed on 23/03/95 from: 359 canal road bradford yorkshire BD2 1AN
1 January 1995A selection of documents registered before 1 January 1995
2 November 1989Full accounts made up to 31 December 1988
2 November 1989Full accounts made up to 31 December 1988
1 December 1987Full accounts made up to 31 December 1986
1 December 1987Full accounts made up to 31 December 1986
29 October 1986Full accounts made up to 31 December 1985
29 October 1986Full accounts made up to 31 December 1985
Sign up now to grow your client base. Plans & Pricing