About

Registered Number: 04325861
Date of Incorporation: 20/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 12 Mollands Court, South Ockendon, Essex, RM15 6DP

 

Piling & Welding Construction Ltd was registered on 20 November 2001 and has its registered office in South Ockendon in Essex, it has a status of "Active". This organisation has 4 directors listed as Curran, Kelly Ellen, Curran, Mathew James, Curran, Kelly Ellen, Parker, Mandy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Kelly Ellen 06 June 2014 - 1
CURRAN, Mathew James 01 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CURRAN, Kelly Ellen 01 December 2007 06 June 2014 1
PARKER, Mandy 06 June 2014 06 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 24 November 2016
TM02 - Termination of appointment of secretary 18 October 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 05 December 2014
TM02 - Termination of appointment of secretary 06 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AP03 - Appointment of secretary 06 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 November 2012
AP01 - Appointment of director 09 July 2012
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 04 December 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
NEWINC - New incorporation documents 20 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.