Company NameInterserve Piling Limited
Company StatusDissolved
Company Number00196260
CategoryPrivate Limited Company
Incorporation Date8 March 1924(100 years, 2 months ago)
Dissolution Date27 December 2023 (4 months ago)
Previous NamesWest's Piling And Construction Company Limited and Westpile Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(97 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 27 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(97 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 27 December 2023)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Philip Hayes Derbyshire
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(67 years, 4 months after company formation)
Appointment Duration10 years (resigned 05 July 2001)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressLynfield
Bledlow Road, Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameBrian Patrick Harrington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(67 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 1992)
RoleManaging Director
Correspondence Address26 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(67 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1993)
RoleDirector - Tilbury Group Plc
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Director NameDavid Edward Mills
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(67 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 October 2003)
RoleFinance Director And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Little Heath Lane
Little Heath
Berkhamsted
Hertfordshire
HP4 2RT
Director NameJohn Patrick McIntyre
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(67 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 1997)
RoleCommercial Director
Correspondence Address72 Epsom Road
Guildford
Surrey
GU1 2BH
Secretary NameDavid Edward Mills
NationalityBritish
StatusResigned
Appointed21 June 1991(67 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Little Heath Lane
Little Heath
Berkhamsted
Hertfordshire
HP4 2RT
Director NameStephen John Hallett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(68 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 November 1993)
RoleChairman-Specialist Contracts Division
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameVivian Michael Troughton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(69 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleCivil Engineer
Correspondence Address70 Tudor Way
Hillingdon
Middlesex
UB10 9AB
Director NameMichael Edward Bond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(69 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1997)
RoleCivil Engineer
Correspondence AddressFairlawn School Road
Hurst
Reading
Berkshire
RG10 0DR
Director NameStephen John Mallion
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(72 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2004)
RoleManaging Director
Correspondence Address1 Kent Close
Abingdon
Oxfordshire
OX14 3XJ
Director NameMr John Henry Vyse
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(72 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Kittiwake
Watermead
Aylesbury
Buckinghamshire
HP19 0FT
Director NameMr Patrick Vincent Deighan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1997(73 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2001)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address83 The Ridgeway
Watford
Hertfordshire
WD17 4TJ
Secretary NameMr Julian Cedric Clive Atkins
NationalityBritish
StatusResigned
Appointed20 October 2003(79 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr David John Paterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(79 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameRoy Bloom
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(85 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameMr Ian Michael Renhard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(89 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Benjamin Edward Badcock
StatusResigned
Appointed30 April 2013(89 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2017)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Secretary NameMr Mark Stuart Goldsworthy
StatusResigned
Appointed02 February 2017(92 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Andrew Jarman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(93 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(95 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr George Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(96 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT
Secretary NameMr Declan Anthony Peter Timmins
StatusResigned
Appointed01 April 2020(96 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserveprojects.com

Location

Registered Address91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.8m at £1West Group International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2023Return of final meeting in a members' voluntary winding up (7 pages)
1 November 2022Declaration of solvency (5 pages)
1 November 2022Appointment of a voluntary liquidator (3 pages)
1 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-24
(1 page)
25 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 July 2022Solvency Statement dated 22/07/22 (1 page)
25 July 2022Statement by Directors (1 page)
25 July 2022Statement of capital on 25 July 2022
  • GBP 1
(5 pages)
20 July 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 September 2021Termination of appointment of George Henry Restall as a director on 30 September 2021 (1 page)
30 September 2021Appointment of Mr Christopher James Edwards as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Jeremy Mark White as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Declan Anthony Peter Timmins as a secretary on 30 September 2021 (1 page)
30 September 2021Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 91 Waterloo Road London SE1 8RT on 30 September 2021 (1 page)
30 September 2021Termination of appointment of Paul Francis Gandy as a director on 30 September 2021 (1 page)
3 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
3 April 2020Appointment of Mr George Henry Restall as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page)
11 November 2019Termination of appointment of Andrew Jarman as a director on 6 November 2019 (1 page)
1 October 2019Appointment of Mr Paul Francis Gandy as a director on 1 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
8 January 2019Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page)
12 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (14 pages)
5 February 2018Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 (1 page)
21 December 2017Appointment of Mr Andrew Jarman as a director on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr Andrew Jarman as a director on 21 December 2017 (2 pages)
17 November 2017Termination of appointment of Roy Bloom as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Roy Bloom as a director on 16 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
2 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,750,000
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,750,000
(4 pages)
14 December 2015Director's details changed for Roy Bloom on 17 August 2015 (2 pages)
14 December 2015Director's details changed for Roy Bloom on 17 August 2015 (2 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,750,000
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,750,000
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,750,000
(4 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,750,000
(4 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,750,000
(4 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,750,000
(4 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
30 April 2013Termination of appointment of David Paterson as a director (1 page)
30 April 2013Appointment of Mr Ian Michael Renhard as a director (2 pages)
30 April 2013Termination of appointment of Julian Atkins as a secretary (1 page)
30 April 2013Termination of appointment of Julian Atkins as a secretary (1 page)
30 April 2013Appointment of Mr Ian Michael Renhard as a director (2 pages)
30 April 2013Termination of appointment of David Paterson as a director (1 page)
25 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 May 2011Full accounts made up to 31 December 2010 (9 pages)
6 May 2011Full accounts made up to 31 December 2010 (9 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
24 May 2010Full accounts made up to 31 December 2009 (9 pages)
24 May 2010Full accounts made up to 31 December 2009 (9 pages)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
16 October 2009Director's details changed for Roy Bloom on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David John Paterson on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Roy Bloom on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Roy Bloom on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David John Paterson on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David John Paterson on 1 October 2009 (3 pages)
20 August 2009Full accounts made up to 31 December 2008 (9 pages)
20 August 2009Full accounts made up to 31 December 2008 (9 pages)
22 June 2009Return made up to 03/06/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from dolphin bridge house rockingham road uxbridge UB8 2UB (1 page)
22 June 2009Return made up to 03/06/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from dolphin bridge house rockingham road uxbridge UB8 2UB (1 page)
25 April 2009Director appointed roy bloom (2 pages)
25 April 2009Director appointed roy bloom (2 pages)
14 April 2009Appointment terminated director john vyse (1 page)
14 April 2009Appointment terminated director john vyse (1 page)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 17/09/2008
(25 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 17/09/2008
(25 pages)
26 June 2008Return made up to 03/06/08; full list of members (3 pages)
26 June 2008Return made up to 03/06/08; full list of members (3 pages)
6 May 2008Full accounts made up to 31 December 2007 (8 pages)
6 May 2008Full accounts made up to 31 December 2007 (8 pages)
24 October 2007Full accounts made up to 31 December 2006 (8 pages)
24 October 2007Full accounts made up to 31 December 2006 (8 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
26 June 2007Return made up to 03/06/07; full list of members (2 pages)
26 June 2007Return made up to 03/06/07; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
6 March 2006Full accounts made up to 31 December 2004 (16 pages)
6 March 2006Full accounts made up to 31 December 2004 (16 pages)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Return made up to 03/06/04; full list of members (7 pages)
25 June 2004Return made up to 03/06/04; full list of members (7 pages)
17 March 2004Company name changed westpile LIMITED\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed westpile LIMITED\certificate issued on 17/03/04 (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
24 January 2004Secretary resigned;director resigned (1 page)
24 January 2004Secretary resigned;director resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
13 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 June 2003Return made up to 03/06/03; full list of members (7 pages)
7 June 2003Return made up to 03/06/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
20 November 2001Full accounts made up to 31 December 2000 (14 pages)
20 November 2001Full accounts made up to 31 December 2000 (14 pages)
12 July 2001Return made up to 10/06/01; full list of members (7 pages)
12 July 2001Return made up to 10/06/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
9 August 2000Return made up to 10/06/00; full list of members (7 pages)
9 August 2000Return made up to 10/06/00; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
28 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
21 July 1996Return made up to 21/06/96; no change of members (6 pages)
21 July 1996Return made up to 21/06/96; no change of members (6 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 January 1995Memorandum and Articles of Association (20 pages)
27 January 1995Memorandum and Articles of Association (20 pages)
18 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
2 November 1990Full accounts made up to 31 December 1989 (18 pages)
2 November 1990Full accounts made up to 31 December 1989 (18 pages)
2 November 1989Full accounts made up to 31 December 1988 (15 pages)
14 October 1988Full accounts made up to 31 December 1987 (15 pages)
18 September 1987Full accounts made up to 31 December 1986 (15 pages)
18 September 1987Full accounts made up to 31 December 1986 (15 pages)
13 February 1987Full accounts made up to 30 March 1986 (17 pages)
13 February 1987Full accounts made up to 30 March 1986 (17 pages)
13 January 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 January 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 June 1986Company name changed west's piling and construction c ompany LIMITED\certificate issued on 27/06/86 (2 pages)
27 June 1986Company name changed west's piling and construction c ompany LIMITED\certificate issued on 27/06/86 (2 pages)
30 May 1939Company name changed\certificate issued on 30/05/39 (2 pages)
30 May 1939Company name changed\certificate issued on 30/05/39 (2 pages)
8 March 1924Certificate of incorporation (1 page)
8 March 1924Registered office changed on 08/03/24 from: registered office changed (2 pages)
8 March 1924Registered office changed on 08/03/24 from: registered office changed (2 pages)
8 March 1924Certificate of incorporation (1 page)