PILLAR-WEDGE GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

05/03/255 March 2025 Notification of B E Wedge Holdings Ltd as a person with significant control on 2017-03-26

View Document

05/03/255 March 2025 Withdrawal of a person with significant control statement on 2025-03-05

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LYNAM

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MRS DAWN LESLEY GRAHAM

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR HUW JERMINE

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUW GROVER JERMINE / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREDERICK WOOLRIDGE / 01/10/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LYNAM / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PARSONS / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN PEPPER / 01/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 AUDITOR'S RESIGNATION

View Document

27/04/9927 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: STAFFORD STREET GALVANISING WORK WILLENHALL WEST MIDLANDS WV13 1RZ

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 ADOPT MEM AND ARTS 10/12/96

View Document

19/12/9619 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/12/96

View Document

19/12/9619 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/963 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: METALTREAT HOUSE CANAL ROAD BRADFORD WEST YORKSHIRE BD2 1AN

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 26/03/92; CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/8918 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/8828 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8731 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 359 CANAL ROAD BRADFORD 2

View Document

29/10/8629 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

05/10/835 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company