EXPANDED PILING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of Rowan Clare Baker as a director on 2024-09-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023 Statement of capital on 2023-04-12

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/05/224 May 2022 Cessation of Expanded Limited as a person with significant control on 2022-03-31

View Document

04/05/224 May 2022 Notification of Laing O'rourke Plc as a person with significant control on 2022-03-31

View Document

09/11/219 November 2021 Satisfaction of charge 004148140004 in full

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR DECLAN MCGEENEY

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004148140004

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART PURVES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MATTHEW GILL

View Document

01/07/161 July 2016 SECRETARY APPOINTED ROBERT EDWARD TURNER

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY TERESA STYANT

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 ADOPT ARTICLES 13/04/2016

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/04/1618 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CHATWIN

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERENCE CHATWIN / 28/05/2015

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORK

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KELLETT

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR HUBERT O'ROURKE

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR STUART ROBERT PURVES

View Document

05/06/155 June 2015 DIRECTOR APPOINTED SIMON TERENCE CHATWIN

View Document

04/06/154 June 2015 DIRECTOR APPOINTED DECLAN JAMES MCGEENEY

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOWER

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBSON

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT DESMOND O'ROURKE / 01/05/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GUY KELLETT / 04/02/2014

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR RUSSELL GUY KELLETT

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT BLOWER / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT DESMOND O'ROURKE / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CORK / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGSHEAD

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 SECRETARY APPOINTED TERESA ANN STYANT

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR MICHAEL DOBSON

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 COMPANY NAME CHANGED EXPANDED PILING COMPANY LIMITED( THE) CERTIFICATE ISSUED ON 01/12/05

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 ALTERARTICLES03/02/00

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9619 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: CHEAPSIDE WORKS WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 OJD

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/06/9211 June 1992 SHARES AGREEMENT OTC

View Document

05/06/925 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: CHEAPSIDE WORKS, WALTHAM, GRIMSBY, LINCS DN37 0JD

View Document

16/10/9116 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/90

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE SHORT FROM 29/08 TO 31/03

View Document

08/11/908 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 NEW SECRETARY APPOINTED

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 29/08/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 29/08/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/08/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 29/08/86

View Document

10/07/8610 July 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 29/08/85

View Document

11/07/4611 July 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company