PILLAR III DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Secretary's details changed for Kudos Accountants (Newton Aycliffe) Limited on 2024-05-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Appointment of Kudos Accountants (Newton Aycliffe) Limited as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Jonathan Tait as a secretary on 2024-03-01

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR JONATHAN TAIT

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS LUKE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/09/165 September 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR RICHARD MARSDEN

View Document

22/04/1522 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/01/158 January 2015 DIRECTOR APPOINTED MR JAMES NORMAN HOUGHTON

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 15 STAINDROP ROAD WEST AUCKLAND COUNTY DURHAM DL14 9JU

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED I D G DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/02/14

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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