Pillar Fulham No 2 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 21, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
THOMAS & WILSON(HOLDINGS)LIMITED
Company type Private Limited Company , Active Company Number 00266246 Record last updated Saturday, June 29, 2019 2:10:36 AM UTC Official Address York House 45 Seymour Street Bryanston And Dorset Square There are 1,054 companies registered at this street
Postal Code W1H7LX Sector Development of building projects
Visits Searches Document Type Publication date Download link Registry Jun 27, 2019 Resignation of one Director (a man) Registry Apr 10, 2018 Appointment of a man as Head Of Secretariat and Director Registry Oct 31, 2016 Appointment of a person as Secretary Registry Jul 13, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 3, 2014 Resignation of one Director Registry Feb 14, 2014 Resignation of one Surveyor and one Director (a man) Registry Dec 3, 2013 Annual return Financials Nov 21, 2013 Annual accounts Financials Jan 6, 2013 Annual accounts 2662... Registry Dec 3, 2012 Annual return Registry Aug 2, 2012 Change of particulars for director Registry Jul 26, 2012 Appointment of a man as Director Registry Jul 18, 2012 Appointment of a man as Surveyor and Director Registry Dec 1, 2011 Annual return Financials Sep 30, 2011 Annual accounts Registry Dec 13, 2010 Annual return Financials Sep 28, 2010 Annual accounts Registry Jan 7, 2010 Resignation of one Director Registry Jan 7, 2010 Appointment of a man as Director Registry Jan 6, 2010 Resignation of one Director Registry Jan 6, 2010 Annual return Registry Jan 6, 2010 Appointment of a man as Director Registry Nov 7, 2009 Resignation of one Director Registry Nov 6, 2009 Resignation of 3 people: one Surveyor, one Company Director and one Director (a man) Registry Oct 13, 2009 Two appointments: 2 men Financials Aug 3, 2009 Annual accounts Registry Dec 24, 2008 Annual return Financials Oct 23, 2008 Annual accounts Registry Jan 2, 2008 Annual return Registry Jan 2, 2008 Register of members Financials Nov 14, 2007 Annual accounts Registry May 16, 2007 Notice of change of directors or secretaries or in their particulars Registry May 3, 2007 Notice of change of directors or secretaries or in their particulars 2662... Registry Mar 5, 2007 Change in situation or address of registered office Registry Jan 4, 2007 Annual return Financials Dec 12, 2006 Annual accounts Registry May 18, 2006 Notice of change of directors or secretaries or in their particulars Registry Apr 18, 2006 Auditor's letter of resignation Registry Mar 31, 2006 Notice of change of directors or secretaries or in their particulars Financials Jan 24, 2006 Annual accounts Registry Dec 6, 2005 Annual return Registry Nov 1, 2005 Resignation of a director Registry Oct 7, 2005 Resignation of one Chartered Accountant and one Director (a man) Registry Sep 20, 2005 Change in situation or address of registered office Registry Aug 10, 2005 Appointment of a director Registry Aug 10, 2005 Resignation of a director Registry Aug 9, 2005 Appointment of a director Registry Aug 9, 2005 Resignation of a director Registry Aug 9, 2005 Appointment of a director Registry Jul 28, 2005 Three appointments: 3 men Financials Jan 28, 2005 Annual accounts Registry Dec 20, 2004 Annual return Registry Jun 10, 2004 Notice of change of directors or secretaries or in their particulars Financials Feb 1, 2004 Annual accounts Registry Dec 8, 2003 Annual return Registry Mar 5, 2003 Appointment of a director Registry Feb 25, 2003 Appointment of a man as Director and Chartered Accountant Financials Dec 7, 2002 Annual accounts Registry Nov 29, 2002 Annual return Registry Apr 2, 2002 Notice of change of directors or secretaries or in their particulars Registry Jan 17, 2002 Annual return Registry Jan 9, 2002 Register of members Financials Oct 11, 2001 Annual accounts Registry Jan 25, 2001 Annual return Financials Jan 20, 2001 Annual accounts Registry Dec 29, 2000 Change in situation or address of registered office Registry Aug 31, 2000 Alter mem and arts Registry Aug 7, 2000 Elective resolution Registry Aug 7, 2000 Alter mem and arts Registry Jun 15, 2000 Company name change Registry Jun 14, 2000 Change of name certificate Registry Jun 13, 2000 Resignation of a director Registry Jun 13, 2000 Appointment of a secretary Registry Jun 13, 2000 Change of accounting reference date Registry Jun 13, 2000 Appointment of a director Registry Jun 13, 2000 Appointment of a director 2662... Registry Jun 13, 2000 Resignation of a director Financials Apr 21, 2000 Annual accounts Registry Apr 14, 2000 Three appointments: 3 men Registry Mar 23, 2000 Annual return Financials Jan 31, 1999 Annual accounts Registry Jan 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2662... Registry Jan 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 5, 1999 Annual return Financials Jul 31, 1998 Annual accounts Registry Apr 1, 1998 Annual return Financials Jul 29, 1997 Annual accounts Registry Apr 27, 1997 Annual return Financials Aug 5, 1996 Annual accounts Registry Jul 14, 1996 Annual return Financials Jul 31, 1995 Annual accounts Registry Jun 1, 1995 Annual return Financials Nov 2, 1994 Annual accounts Registry Mar 8, 1994 Registered office changed Registry Mar 8, 1994 Annual return Financials Aug 3, 1993 Annual accounts Registry Feb 10, 1993 Annual return Registry Feb 10, 1993 Director's particulars changed