UNIVERSAL PILING AND CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

14/03/2514 March 2025 Full accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Appointment of Mr Darren Macarthur-Bagnall as a director on 2025-01-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Richard Alexander Lowe on 2024-06-18

View Document

30/05/2430 May 2024 Full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Registration of charge 037285360008, created on 2024-02-21

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

22/09/2322 September 2023 Amended full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

08/03/238 March 2023 Change of details for Mr Richard Alexander Lowe as a person with significant control on 2023-01-20

View Document

07/03/237 March 2023 Director's details changed for Mr Richard Alexander Lowe on 2023-01-20

View Document

07/03/237 March 2023 Change of details for Mr Richard Alexander Lowe as a person with significant control on 2023-01-20

View Document

07/03/237 March 2023 Director's details changed for Mr Richard Alexander Lowe on 2023-01-20

View Document

04/09/204 September 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037285360004

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037285360007

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037285360006

View Document

26/08/1926 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037285360005

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM UNIT 4 NUNN CLOSE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2HW

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

23/01/1823 January 2018 ADOPT ARTICLES 12/01/2018

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 ARTICLES OF ASSOCIATION

View Document

08/06/178 June 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 150

View Document

26/05/1726 May 2017 ALTER ARTICLES 10/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 26/08/16 STATEMENT OF CAPITAL GBP 130

View Document

27/10/1627 October 2016 ARTICLES OF ASSOCIATION

View Document

27/10/1627 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

19/05/1619 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037285360003

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037285360004

View Document

01/04/151 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY TRACY TAYLOR

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037285360003

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM UNIT 10, PROSPECT COURT NUNN CLOSE HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2HW ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1312 April 2013 09/03/13 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 26 RIDGEWOOD DRIVE CROMFORD MATLOCK DERBYSHIRE DE4 3RJ ENGLAND

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER LOWE / 01/02/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM DERWENT HOUSE 141-145 DALE ROAD MATLOCK DERBYSHIRE DE4 3LU

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TOON TAYLOR / 31/10/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY TAYLOR / 31/10/2009

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR RICHARD ALEXANDER LOWE

View Document

28/08/0928 August 2009 COMPANY NAME CHANGED ROB TAYLOR LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: GREENWICH HOUSE OLDE ENGLISH ROAD MATLOCK DERBYSHIRE DE4 3SA

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 15 ROSE END AVENUE CROMFORD MATLOCK DERBYSHIRE DE4 3QP

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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