About

Registered Number: 00414814
Date of Incorporation: 11/07/1946 (77 years and 10 months ago)
Company Status: Active
Registered Address: Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent, DA2 6SN

 

Founded in 1946, Expanded Piling Ltd has its registered office in Crossways Dartford, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Turner, Robert Edward, Styant, Teresa Ann, Wright, William James, Amos, Allen Geoffrey, Bates, Kenneth Frank, Bell, John Geoffrey Garside, Bridgewood, Edward James, Murdey, Laurence Pelham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, Allen Geoffrey N/A 31 March 1993 1
BATES, Kenneth Frank N/A 21 May 2003 1
BELL, John Geoffrey Garside N/A 31 December 2001 1
BRIDGEWOOD, Edward James N/A 18 February 1999 1
MURDEY, Laurence Pelham N/A 01 February 1998 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Robert Edward 29 June 2016 - 1
STYANT, Teresa Ann 28 May 2010 29 June 2016 1
WRIGHT, William James N/A 08 November 1994 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 20 February 2019
MR01 - N/A 18 February 2019
CS01 - N/A 24 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 18 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 07 July 2016
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
AR01 - Annual Return 20 May 2016
RESOLUTIONS - N/A 03 May 2016
AA - Annual Accounts 22 April 2016
CC04 - Statement of companies objects 18 April 2016
TM01 - Termination of appointment of director 04 December 2015
CH01 - Change of particulars for director 26 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 14 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 08 December 2010
AP03 - Appointment of secretary 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AR01 - Annual Return 10 May 2010
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 21 November 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 23 January 2006
CERTNM - Change of name certificate 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
225 - Change of Accounting Reference Date 21 June 2003
AA - Annual Accounts 10 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
363a - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 27 August 2002
363a - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
363a - Annual Return 13 June 2001
363(190) - N/A 13 June 2001
353 - Register of members 13 June 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 12 September 2000
363a - Annual Return 04 May 2000
AA - Annual Accounts 05 March 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
RESOLUTIONS - N/A 11 February 2000
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
363a - Annual Return 04 May 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
363a - Annual Return 05 May 1998
AA - Annual Accounts 21 July 1997
363a - Annual Return 06 May 1997
AUD - Auditor's letter of resignation 01 November 1996
AA - Annual Accounts 30 October 1996
288c - Notice of change of directors or secretaries or in their particulars 19 October 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
363a - Annual Return 14 June 1996
288 - N/A 20 March 1996
288 - N/A 01 February 1996
AA - Annual Accounts 03 November 1995
363x - Annual Return 11 May 1995
288 - N/A 09 March 1995
287 - Change in situation or address of Registered Office 25 January 1995
288 - N/A 16 November 1994
AA - Annual Accounts 07 October 1994
363x - Annual Return 24 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 06 May 1994
288 - N/A 21 March 1994
AA - Annual Accounts 01 November 1993
288 - N/A 11 October 1993
363b - Annual Return 14 May 1993
288 - N/A 30 March 1993
AA - Annual Accounts 07 September 1992
SA - Shares agreement 11 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 11 June 1992
363b - Annual Return 05 June 1992
88(2)P - N/A 03 June 1992
288 - N/A 03 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1992
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
287 - Change in situation or address of Registered Office 29 October 1991
287 - Change in situation or address of Registered Office 24 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1991
AA - Annual Accounts 15 August 1991
363b - Annual Return 30 May 1991
288 - N/A 14 May 1991
AA - Annual Accounts 09 May 1991
288 - N/A 08 May 1991
395 - Particulars of a mortgage or charge 06 March 1991
288 - N/A 20 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1990
288 - N/A 30 October 1990
288 - N/A 08 August 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 13 July 1988
363 - Annual Return 04 August 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 10 July 1986
288 - N/A 10 July 1986
AA - Annual Accounts 27 June 1986
MISC - Miscellaneous document 11 July 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

Composite guarantee & mortgage debenture 22 February 1991 Fully Satisfied

N/A

Single debenture 23 December 1983 Fully Satisfied

N/A

Legal charge 28 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.