This company is commonly known as R.c. Pillar & Sons Ltd. The company was founded 64 years ago and was given the registration number 00656290. The firm's registered office is in . You can find them at Anzac Street, Dartmouth, , . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | R.C. PILLAR & SONS LTD |
---|---|---|
Company Number | : | 00656290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anzac Street, Dartmouth, TQ6 9DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Petitor House, Nicholson Road, Torquay, England, TQ2 7TD | Corporate Secretary | 22 December 2009 | Active |
Anzac Street, Dartmouth, TQ6 9DL | Director | 12 December 1997 | Active |
1 Contour Heights, Higher Contour Road, Kingswear, Dartmouth, TQ6 0DD | Secretary | - | Active |
Merrymead House, Watcombe Heights Road, Torquay, TQ1 4SG | Secretary | 21 March 2000 | Active |
Merrymead House, Watcombe Heights Road, Torquay, TQ1 4SG | Director | - | Active |
Merrymead House, Watcombe Heights Road, Torquay, TQ1 4SG | Director | - | Active |
Jason Christopher Pillar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Anzac Street, Dartmouth, United Kingdom, TQ6 9DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous extended. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Resolution | Resolution. | Download |
2018-08-30 | Change of name | Change of name notice. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-29 | Capital | Capital cancellation shares. | Download |
2016-12-29 | Capital | Capital return purchase own shares. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.