About

Registered Number: 01026186
Date of Incorporation: 04/10/1971 (53 years and 6 months ago)
Company Status: Active
Registered Address: Stafford Street, Willenhall, West Midlands, WV13 1RZ

 

Having been setup in 1971, Pillar-wedge Group Ltd has its registered office in West Midlands, it's status at Companies House is "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Ronald N/A 31 December 1993 1
HEWETT, Peter John 08 December 1993 06 December 1996 1
HIGGINS, Jeffrey Robert N/A 10 December 1996 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Dawn Lesley 01 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 March 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 29 November 1999
AUD - Auditor's letter of resignation 28 May 1999
363s - Annual Return 27 April 1999
395 - Particulars of a mortgage or charge 06 March 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 05 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 May 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
225 - Change of Accounting Reference Date 19 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 1996
AA - Annual Accounts 03 October 1996
363x - Annual Return 04 April 1996
288 - N/A 11 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 05 October 1995
363x - Annual Return 30 May 1995
288 - N/A 24 May 1995
288 - N/A 04 May 1995
287 - Change in situation or address of Registered Office 22 March 1995
288 - N/A 13 February 1995
288 - N/A 10 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 13 October 1994
288 - N/A 29 July 1994
363s - Annual Return 26 April 1994
288 - N/A 22 February 1994
288 - N/A 02 February 1994
288 - N/A 10 January 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 31 October 1990
288 - N/A 24 September 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 23 May 1989
288 - N/A 28 April 1989
288 - N/A 23 February 1989
288 - N/A 27 January 1989
288 - N/A 18 January 1989
AA - Annual Accounts 28 October 1988
288 - N/A 18 October 1988
363 - Annual Return 18 May 1988
288 - N/A 25 April 1988
288 - N/A 12 February 1988
288 - N/A 16 November 1987
AA - Annual Accounts 05 November 1987
288 - N/A 31 October 1987
288 - N/A 24 August 1987
287 - Change in situation or address of Registered Office 28 July 1987
288 - N/A 28 July 1987
363 - Annual Return 28 July 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 02 May 1986
AA - Annual Accounts 05 October 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 March 1999 Fully Satisfied

N/A

Book debts debenture 09 January 1997 Outstanding

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Floating charge 10 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.