About

Registered Number: 03197747
Date of Incorporation: 13/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Charwell House B20 Ltd, Wilsom Road, Alton, GU34 2PP,

 

Founded in 1996, Pillar Information & Design Ltd have registered office in Alton, it's status at Companies House is "Active". There is only one director listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Rosemary Anne 25 May 1999 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 27 February 2020
CH01 - Change of particulars for director 28 May 2019
CS01 - N/A 28 May 2019
PSC04 - N/A 28 May 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 21 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 May 2017
TM02 - Termination of appointment of secretary 05 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 May 2016
CH01 - Change of particulars for director 14 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 28 March 2007
CERTNM - Change of name certificate 27 March 2007
363a - Annual Return 13 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2006
353 - Register of members 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 21 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
287 - Change in situation or address of Registered Office 24 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 13 January 2000
287 - Change in situation or address of Registered Office 30 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
395 - Particulars of a mortgage or charge 10 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 15 May 1998
287 - Change in situation or address of Registered Office 31 March 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 14 May 1997
395 - Particulars of a mortgage or charge 17 December 1996
288 - N/A 24 May 1996
287 - Change in situation or address of Registered Office 24 May 1996
NEWINC - New incorporation documents 13 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 May 1999 Fully Satisfied

N/A

Legal charge 28 May 1999 Fully Satisfied

N/A

Mortgage debenture 09 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.