Company NameExpanded Piling Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number00414814
CategoryPrivate Limited Company
Incorporation Date11 July 1946(77 years, 10 months ago)
Previous NameExpanded Piling Company Limited(The)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(70 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(73 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(74 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameAllen Geoffrey Amos
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1993)
RoleEngineer
Correspondence Address37 Brigsley Road
Waltham
Grimsby
South Humberside
DN37 0JX
Director NameKenneth Frank Bates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 10 months after company formation)
Appointment Duration11 years (resigned 21 May 2003)
RoleEngineer
Correspondence Address6 Bramwell Drive
Highfields
Cheslyn Hay
West Midlands
WS6 7PQ
Director NameJohn Geoffrey Garside Bell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleContracts Director
Correspondence AddressThe Paddock Keddington House
Waltham Road
Brigsley
South Humberside
DN37 0RQ
Director NameEdward James Bridgewood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address36 High Meadows
Compton
Wolverhampton
West Midlands
WV6 8PH
Director NameLaurence Pelham Murdey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 1998)
RoleChartered Civil Engineer
Correspondence Address9 Ravens Close
Knaphill
Woking
Surrey
GU21 2LD
Director NameRoger John Markham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2004)
RoleCommercial Director
Correspondence AddressHollie Croft 36 Ings Lane
Waltham
Grimsby
South Humberside
DN37 0HB
Secretary NameWilliam James Wright
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address94 Picksley Crescent
Holton Le Clay
Grimsby
South Humberside
DN36 5YE
Director NameRoger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(46 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1993)
RoleCivil Engineer
Correspondence AddressApplewood Barn Bank Road
Little Witley
Worcester
Worcestershire
WR6 6LS
Director NameMr Brian Pellard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(47 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1999)
RoleChief Executive Tcs
Correspondence Address33 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PS
Secretary NameJames Joseph McCormack
NationalityBritish
StatusResigned
Appointed08 November 1994(48 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1996)
RoleSecretary
Correspondence AddressBroome House
Chapel Lane Knockin Heath
Oswestry
Shropshire
SY10 8EB
Wales
Director NameRoger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(49 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 May 2003)
RoleCivil Engineer
Correspondence AddressApplewood Barn Bank Road
Little Witley
Worcester
Worcestershire
WR6 6LS
Secretary NameEuan McEwan
NationalityBritish
StatusResigned
Appointed01 July 1996(50 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1999)
RoleFinancier
Correspondence Address2 Bradshaw Close
The Fairways
Brampton
Cambridgeshire
PE28 4UZ
Secretary NameMr Dirk Olaf Fitzhugh
NationalityBritish
StatusResigned
Appointed29 September 1999(53 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressBeesdau House Mount Road
Tettenhall Wood
Wolverhampton
WV6 8HT
Secretary NameRichard Francis Tapp
NationalityBritish
StatusResigned
Appointed01 December 2001(55 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address33 Station Road
Earls Barton
Northampton
Northamptonshire
NN6 0NT
Director NameMr Richard Gregg Lumby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(56 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 November 2002)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressYew Tree House
West Felton
Oswestry
Shropshire
SY11 4EQ
Wales
Director NameMr Martin Robert Blower
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(56 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameBarry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(56 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
4 Morden Road
London
SE3 0AA
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed21 May 2003(56 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameDennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(56 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2003(56 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Director NameHubert Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2006(59 years, 10 months after company formation)
Appointment Duration9 years (resigned 27 May 2015)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameSteven Cork
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(61 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 May 2015)
RoleProject Manager Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(61 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2009(62 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Michael Dobson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(63 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(63 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place
Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Russell Guy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(65 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameSimon Terence Chatwin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(68 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 December 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(68 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2015(68 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(70 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitewww.laingowalk.com

Location

Registered AddressBridge Place
Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

47.8k at £1Expanded LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£12,000
Net Worth£551,000
Current Liabilities£21,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Land and buildings on the southside of cheapside, brigsley registered with title number HS216039 as more fully described in the legal mortgage registered by this form MR01 (the "mortgage"). For more details please refer to the mortgage.
Outstanding
22 February 1991Delivered on: 6 March 1991
Satisfied on: 8 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee & mortgage debenture
Secured details: All moneys advanced to the company by any of the secured partnes (as defined) as accordance with the terms of such advances and all other indebtedness due from the company to national westminster bank PLC as security trustee for itself and other banks and financial institutions (the secured parties).
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 December 1983Delivered on: 29 December 1983
Satisfied on: 8 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1983Delivered on: 28 November 1983
Persons entitled: Sun Alliance and London Insurance PLC

Classification: Legal charge
Secured details: £100,000.
Particulars: Fixed & floating charge upon the undertaking and assets whatsoever and whatsoever present and future of the company.
Fully Satisfied

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
12 April 2023Statement by Directors (1 page)
12 April 2023Resolutions
  • RES13 ‐ The shares account is so reuced be credited to the retianed earnings of the company 24/03/2002
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 April 2023Statement of capital on 12 April 2023
  • GBP 1
(3 pages)
12 April 2023Solvency Statement dated 24/03/23 (1 page)
5 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
9 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
4 May 2022Cessation of Expanded Limited as a person with significant control on 31 March 2022 (1 page)
4 May 2022Notification of Laing O'rourke Plc as a person with significant control on 31 March 2022 (2 pages)
18 March 2022Accounts for a small company made up to 31 March 2021 (19 pages)
9 November 2021Satisfaction of charge 004148140004 in full (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (18 pages)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Declan James Mcgeeney as a director on 20 December 2019 (1 page)
25 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
2 October 2019Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page)
28 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
20 February 2019Full accounts made up to 31 March 2018 (20 pages)
18 February 2019Registration of charge 004148140004, created on 15 February 2019 (42 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (21 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 47,830
(5 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 47,830
(5 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
18 April 2016Statement of company's objects (2 pages)
18 April 2016Statement of company's objects (2 pages)
4 December 2015Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
11 June 2015Termination of appointment of Hubert Desmond O'rourke as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Hubert Desmond O'rourke as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page)
11 June 2015Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 47,830
(6 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 47,830
(6 pages)
2 April 2015Termination of appointment of Martin Robert Blower as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Martin Robert Blower as a director on 31 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
13 June 2014Termination of appointment of Michael Dobson as a director (1 page)
13 June 2014Termination of appointment of Michael Dobson as a director (1 page)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 47,830
(9 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 47,830
(9 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 September 2011Appointment of Mr Russell Guy Kellett as a director (2 pages)
14 September 2011Appointment of Mr Russell Guy Kellett as a director (2 pages)
1 September 2011Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Martin Robert Blower on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Steven Cork on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Steven Cork on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Martin Robert Blower on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
9 May 2011Termination of appointment of Stephen Hollingshead as a director (1 page)
9 May 2011Termination of appointment of Stephen Hollingshead as a director (1 page)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
17 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
17 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
17 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
12 February 2010Appointment of Mr Michael Dobson as a director (2 pages)
12 February 2010Appointment of Mr Michael Dobson as a director (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (17 pages)
16 November 2009Full accounts made up to 31 March 2009 (17 pages)
7 May 2009Return made up to 30/04/09; full list of members (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (5 pages)
31 March 2009Director appointed mr paul cornelius collins (2 pages)
31 March 2009Director appointed mr paul cornelius collins (2 pages)
14 January 2009Full accounts made up to 31 March 2008 (19 pages)
14 January 2009Full accounts made up to 31 March 2008 (19 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 March 2007 (18 pages)
14 September 2007Full accounts made up to 31 March 2007 (18 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (18 pages)
21 November 2006Full accounts made up to 31 March 2006 (18 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
24 May 2006Return made up to 30/04/06; full list of members (3 pages)
24 May 2006Return made up to 30/04/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
23 January 2006Full accounts made up to 31 March 2005 (17 pages)
23 January 2006Full accounts made up to 31 March 2005 (17 pages)
1 December 2005Company name changed expanded piling company LIMITED( the)\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed expanded piling company LIMITED( the)\certificate issued on 01/12/05 (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 July 2003New director appointed (5 pages)
4 July 2003New director appointed (5 pages)
4 July 2003New director appointed (5 pages)
4 July 2003New director appointed (5 pages)
21 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 June 2003Full accounts made up to 31 December 2002 (19 pages)
10 June 2003Full accounts made up to 31 December 2002 (19 pages)
6 June 2003Registered office changed on 06/06/03 from: birch street wolverhampton west midlands WV1 4HY (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (3 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (3 pages)
6 June 2003Registered office changed on 06/06/03 from: birch street wolverhampton west midlands WV1 4HY (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
26 June 2002Return made up to 30/04/02; full list of members (7 pages)
26 June 2002Return made up to 30/04/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
13 June 2001Location of register of members (1 page)
13 June 2001Location of register of members (1 page)
13 June 2001Return made up to 30/04/01; full list of members (7 pages)
13 June 2001Return made up to 30/04/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (16 pages)
5 April 2001Full accounts made up to 31 December 2000 (16 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
12 September 2000Full accounts made up to 31 December 1999 (20 pages)
12 September 2000Full accounts made up to 31 December 1999 (20 pages)
4 May 2000Return made up to 30/04/00; full list of members (11 pages)
4 May 2000Return made up to 30/04/00; full list of members (11 pages)
5 March 2000Full accounts made up to 31 December 1998 (16 pages)
5 March 2000Full accounts made up to 31 December 1998 (16 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 December 1999Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page)
16 December 1999Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
4 May 1999Return made up to 30/04/99; full list of members (10 pages)
4 May 1999Return made up to 30/04/99; full list of members (10 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (16 pages)
6 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
5 May 1998Return made up to 30/04/98; no change of members (11 pages)
5 May 1998Return made up to 30/04/98; no change of members (11 pages)
21 July 1997Full accounts made up to 31 December 1996 (17 pages)
21 July 1997Full accounts made up to 31 December 1996 (17 pages)
6 May 1997Return made up to 30/04/97; no change of members (11 pages)
6 May 1997Return made up to 30/04/97; no change of members (11 pages)
1 November 1996Auditor's resignation (2 pages)
1 November 1996Auditor's resignation (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
19 October 1996Secretary's particulars changed (1 page)
19 October 1996Secretary's particulars changed (1 page)
4 August 1996New secretary appointed (1 page)
4 August 1996Secretary resigned (2 pages)
4 August 1996New secretary appointed (1 page)
4 August 1996Secretary resigned (2 pages)
14 June 1996Return made up to 30/04/96; full list of members (12 pages)
14 June 1996Return made up to 30/04/96; full list of members (12 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
1 February 1996New director appointed (3 pages)
1 February 1996New director appointed (3 pages)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
11 May 1995Return made up to 30/04/95; full list of members (18 pages)
11 May 1995Return made up to 30/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 November 1993Full accounts made up to 31 December 1992 (21 pages)
1 November 1993Full accounts made up to 31 December 1992 (21 pages)
1 November 1993Full accounts made up to 31 December 1992 (21 pages)
7 September 1992Full accounts made up to 31 October 1991 (14 pages)
7 September 1992Full accounts made up to 31 October 1991 (14 pages)
7 September 1992Full accounts made up to 31 October 1991 (14 pages)
11 June 1992Ad 16/09/91--------- £ si 580@1 (2 pages)
11 June 1992Ad 16/09/91--------- £ si 580@1 (2 pages)
5 June 1992Return made up to 17/05/92; full list of members (9 pages)
5 June 1992Return made up to 17/05/92; full list of members (9 pages)
3 June 1992Ad 16/09/91--------- £ si 580@1=580 £ ic 47250/47830 (2 pages)
3 June 1992Ad 16/09/91--------- £ si 580@1=580 £ ic 47250/47830 (2 pages)
9 May 1991Accounts for a small company made up to 29 August 1990 (11 pages)
9 May 1991Accounts for a small company made up to 29 August 1990 (11 pages)
11 July 1946Certificate of incorporation (1 page)
11 July 1946Certificate of incorporation (1 page)