Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Allen Geoffrey Amos |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1993) |
Role | Engineer |
Correspondence Address | 37 Brigsley Road Waltham Grimsby South Humberside DN37 0JX |
Director Name | Kenneth Frank Bates |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 21 May 2003) |
Role | Engineer |
Correspondence Address | 6 Bramwell Drive Highfields Cheslyn Hay West Midlands WS6 7PQ |
Director Name | John Geoffrey Garside Bell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Contracts Director |
Correspondence Address | The Paddock Keddington House Waltham Road Brigsley South Humberside DN37 0RQ |
Director Name | Edward James Bridgewood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 36 High Meadows Compton Wolverhampton West Midlands WV6 8PH |
Director Name | Laurence Pelham Murdey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 1998) |
Role | Chartered Civil Engineer |
Correspondence Address | 9 Ravens Close Knaphill Woking Surrey GU21 2LD |
Director Name | Roger John Markham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2004) |
Role | Commercial Director |
Correspondence Address | Hollie Croft 36 Ings Lane Waltham Grimsby South Humberside DN37 0HB |
Secretary Name | William James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 94 Picksley Crescent Holton Le Clay Grimsby South Humberside DN36 5YE |
Director Name | Roger William Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(46 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 1993) |
Role | Civil Engineer |
Correspondence Address | Applewood Barn Bank Road Little Witley Worcester Worcestershire WR6 6LS |
Director Name | Mr Brian Pellard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1999) |
Role | Chief Executive Tcs |
Correspondence Address | 33 Wyvern Road Sutton Coldfield West Midlands B74 2PS |
Secretary Name | James Joseph McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | Broome House Chapel Lane Knockin Heath Oswestry Shropshire SY10 8EB Wales |
Director Name | Roger William Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 May 2003) |
Role | Civil Engineer |
Correspondence Address | Applewood Barn Bank Road Little Witley Worcester Worcestershire WR6 6LS |
Secretary Name | Euan McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(50 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1999) |
Role | Financier |
Correspondence Address | 2 Bradshaw Close The Fairways Brampton Cambridgeshire PE28 4UZ |
Secretary Name | Mr Dirk Olaf Fitzhugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Beesdau House Mount Road Tettenhall Wood Wolverhampton WV6 8HT |
Secretary Name | Richard Francis Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 33 Station Road Earls Barton Northampton Northamptonshire NN6 0NT |
Director Name | Mr Richard Gregg Lumby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(56 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 11 November 2002) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Yew Tree House West Felton Oswestry Shropshire SY11 4EQ Wales |
Director Name | Mr Martin Robert Blower |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(56 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 4 Morden Road London SE3 0AA |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(56 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(56 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2003(56 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Millgreen Road Fryerning Ingatestone Essex CM3 0HS |
Director Name | Hubert Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(59 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 27 May 2015) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Steven Cork |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 May 2015) |
Role | Project Manager Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2009(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Michael Dobson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(63 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Russell Guy Kellett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Simon Terence Chatwin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(68 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Declan James McGeeney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2015(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(70 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2019) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | www.laingowalk.com |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
47.8k at £1 | Expanded LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£12,000 |
Net Worth | £551,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
15 February 2019 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
---|---|
12 April 2023 | Statement by Directors (1 page) |
12 April 2023 | Resolutions
|
12 April 2023 | Statement of capital on 12 April 2023
|
12 April 2023 | Solvency Statement dated 24/03/23 (1 page) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
9 August 2022 | Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
4 May 2022 | Cessation of Expanded Limited as a person with significant control on 31 March 2022 (1 page) |
4 May 2022 | Notification of Laing O'rourke Plc as a person with significant control on 31 March 2022 (2 pages) |
18 March 2022 | Accounts for a small company made up to 31 March 2021 (19 pages) |
9 November 2021 | Satisfaction of charge 004148140004 in full (1 page) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Declan James Mcgeeney as a director on 20 December 2019 (1 page) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
2 October 2019 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page) |
28 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (20 pages) |
18 February 2019 | Registration of charge 004148140004, created on 15 February 2019 (42 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (21 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
4 December 2015 | Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page) |
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Hubert Desmond O'rourke as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Hubert Desmond O'rourke as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 April 2015 | Termination of appointment of Martin Robert Blower as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Martin Robert Blower as a director on 31 March 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
13 June 2014 | Termination of appointment of Michael Dobson as a director (1 page) |
13 June 2014 | Termination of appointment of Michael Dobson as a director (1 page) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 September 2011 | Appointment of Mr Russell Guy Kellett as a director (2 pages) |
14 September 2011 | Appointment of Mr Russell Guy Kellett as a director (2 pages) |
1 September 2011 | Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Martin Robert Blower on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Steven Cork on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Steven Cork on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Martin Robert Blower on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
9 May 2011 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
17 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
17 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
17 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Appointment of Mr Michael Dobson as a director (2 pages) |
12 February 2010 | Appointment of Mr Michael Dobson as a director (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
31 March 2009 | Director appointed mr paul cornelius collins (2 pages) |
31 March 2009 | Director appointed mr paul cornelius collins (2 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
1 December 2005 | Company name changed expanded piling company LIMITED( the)\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed expanded piling company LIMITED( the)\certificate issued on 01/12/05 (2 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 30/04/04; full list of members
|
18 May 2004 | Return made up to 30/04/04; full list of members
|
4 July 2003 | New director appointed (5 pages) |
4 July 2003 | New director appointed (5 pages) |
4 July 2003 | New director appointed (5 pages) |
4 July 2003 | New director appointed (5 pages) |
21 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: birch street wolverhampton west midlands WV1 4HY (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: birch street wolverhampton west midlands WV1 4HY (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
13 June 2001 | Location of register of members (1 page) |
13 June 2001 | Location of register of members (1 page) |
13 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (11 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (11 pages) |
5 March 2000 | Full accounts made up to 31 December 1998 (16 pages) |
5 March 2000 | Full accounts made up to 31 December 1998 (16 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
16 December 1999 | Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
4 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 30/04/98; no change of members (11 pages) |
5 May 1998 | Return made up to 30/04/98; no change of members (11 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (11 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (11 pages) |
1 November 1996 | Auditor's resignation (2 pages) |
1 November 1996 | Auditor's resignation (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 October 1996 | Secretary's particulars changed (1 page) |
19 October 1996 | Secretary's particulars changed (1 page) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
14 June 1996 | Return made up to 30/04/96; full list of members (12 pages) |
14 June 1996 | Return made up to 30/04/96; full list of members (12 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
1 February 1996 | New director appointed (3 pages) |
1 February 1996 | New director appointed (3 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (18 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
7 September 1992 | Full accounts made up to 31 October 1991 (14 pages) |
7 September 1992 | Full accounts made up to 31 October 1991 (14 pages) |
7 September 1992 | Full accounts made up to 31 October 1991 (14 pages) |
11 June 1992 | Ad 16/09/91--------- £ si 580@1 (2 pages) |
11 June 1992 | Ad 16/09/91--------- £ si 580@1 (2 pages) |
5 June 1992 | Return made up to 17/05/92; full list of members (9 pages) |
5 June 1992 | Return made up to 17/05/92; full list of members (9 pages) |
3 June 1992 | Ad 16/09/91--------- £ si 580@1=580 £ ic 47250/47830 (2 pages) |
3 June 1992 | Ad 16/09/91--------- £ si 580@1=580 £ ic 47250/47830 (2 pages) |
9 May 1991 | Accounts for a small company made up to 29 August 1990 (11 pages) |
9 May 1991 | Accounts for a small company made up to 29 August 1990 (11 pages) |
11 July 1946 | Certificate of incorporation (1 page) |
11 July 1946 | Certificate of incorporation (1 page) |