Advanced company searchLink opens in new window

PILLAR HERCULES NO.2 LIMITED

Company number 02839069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
07 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
11 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,000
31 Dec 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
19 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
01 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
01 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
09 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 250,000
03 Mar 2014 TM01 Termination of appointment of Andrew Smith as a director
03 Jan 2014 AA Full accounts made up to 31 March 2013
05 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 July 2013
30 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 250,000
  • ANNOTATION A second filed AR01 was registered on 05/08/2013
30 Jul 2013 TM01 Termination of appointment of Andrew Smith as a director
30 Jul 2013 CH03 Secretary's details changed for Mr Philip John Martin on 30 July 2013
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
03 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2012 CH01 Director's details changed for Mr Philip John Martin on 2 August 2012
26 Jul 2012 AP01 Appointment of Andrew David Smith as a director
25 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 19 July 2012
  • GBP 250,000.00
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
23 Jul 2012 AP01 Appointment of Andrew David Smith as a director
23 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 23
23 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 24
22 Jun 2012 MEM/ARTS Memorandum and Articles of Association