Paddington
Warrington
WA1 3EF
Director Name | Mr Trevor Hughes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(88 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pocket Nook Lane Lowton WA3 1AE |
Director Name | Mr David Michael Wilkinson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(93 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | Mr Anthony Peter Aldred |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(73 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 December 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Grimeford Lane Anderton Chorley Lancashire PR6 9HL |
Director Name | Michael Bradshaw |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Quantity Surveyor |
Correspondence Address | The Hoskers 15 Alderton Drive Westhoughton Bolton BL5 2JD |
Director Name | Mr Paul Christopher Moore |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(73 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 March 2003) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stafford Road Ellesmere Park Eccles Manchester M30 9HN |
Director Name | John Michael Wilkinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(73 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Arley End High Legh Knutsford Cheshire WA16 6NA |
Director Name | Michael Graham Brabner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(73 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 10 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Road Woolston Warrington Cheshire WA1 4AU |
Secretary Name | Mr Christopher Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(73 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carpenter Grove Padgate Warrington Cheshire WA2 0QR |
Director Name | Mr Christopher Frederick Carter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(76 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 24 December 2018) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carpenter Grove Padgate Warrington Cheshire WA2 0QR |
Director Name | John Robert Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(81 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 22 June 2018) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Tryfan North Road Glossop Derbyshire SK13 9AX |
Director Name | Mr Anthony Eric Pilkington |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(84 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 November 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whalley Avenue Glazebury Culceth Warrington WA3 5NQ |
Director Name | Mr Leslie Parker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2022) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Website | williams-tarr.co.uk |
---|---|
Telephone | 01925 828877 |
Telephone region | Warrington |
Registered Address | Greenway House Greenway Paddington Warrington WA1 3EF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton South |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Williams Tarr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,913,458 |
Gross Profit | £1,422,826 |
Net Worth | £3,517,830 |
Cash | £16,051 |
Current Liabilities | £7,954,112 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
13 November 1995 | Delivered on: 21 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of willoughby close, burtonwood, cheshire t/no: CH380974. Outstanding |
---|---|
13 November 1995 | Delivered on: 21 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of lea green road, lea green, st helens, merseyside t/no: MS363815. Outstanding |
3 January 1995 | Delivered on: 23 January 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
2 March 1989 | Delivered on: 9 March 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
10 August 1984 | Delivered on: 17 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on east side of bridge road woolston warrington cheshire. Outstanding |
10 August 1984 | Delivered on: 17 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on west side of bridge road woolston warrington cheshire. Outstanding |
27 May 2021 | Delivered on: 8 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
19 August 2020 | Delivered on: 24 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
13 April 2015 | Delivered on: 13 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 August 2006 | Delivered on: 25 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
25 April 1997 | Delivered on: 6 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the south east side of crawford road crawford village upholland lancashire t/n LA756331. Outstanding |
30 May 1996 | Delivered on: 7 June 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bell farm, bluebell lane, tytherington, macclesfield, cheshire t/nos. CH227097 & CH141195. Outstanding |
17 November 1995 | Delivered on: 28 November 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
13 November 1995 | Delivered on: 21 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of crawford road, upholland, lancashire t/no: LA756331. Outstanding |
4 October 1988 | Delivered on: 17 October 1988 Satisfied on: 6 May 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
3 December 1980 | Delivered on: 12 December 1980 Satisfied on: 6 May 1993 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: At that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
18 October 1996 | Delivered on: 30 October 1996 Satisfied on: 25 June 1997 Persons entitled: Tsb Bank PLC Classification: Mortgage of a contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement made 16/5/96 between the company and county palatine housing society LTD relating to 13 dwellings at barn lane,golborne. Fully Satisfied |
23 October 1975 | Delivered on: 7 November 1975 Satisfied on: 6 May 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Leslie Parker as a director on 31 December 2022 (1 page) |
3 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
2 September 2021 | Satisfaction of charge 15 in full (1 page) |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
22 July 2021 | Registered office address changed from Bridge Road Woolston Warrington Cheshire WA1 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021 (1 page) |
8 June 2021 | Registration of charge 001494610018, created on 27 May 2021 (44 pages) |
1 February 2021 | Full accounts made up to 31 December 2019 (28 pages) |
24 August 2020 | Registration of charge 001494610017, created on 19 August 2020 (14 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Christopher Frederick Carter as a director on 24 December 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 August 2018 | Appointment of Mr Leslie Parker as a director on 7 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of John Robert Hughes as a director on 22 June 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of Michael Graham Brabner as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Michael Graham Brabner as a director on 10 May 2017 (1 page) |
5 December 2016 | Satisfaction of charge 7 in full (1 page) |
5 December 2016 | Satisfaction of charge 9 in full (1 page) |
5 December 2016 | Satisfaction of charge 11 in full (1 page) |
5 December 2016 | Satisfaction of charge 8 in full (1 page) |
5 December 2016 | Satisfaction of charge 4 in full (1 page) |
5 December 2016 | Satisfaction of charge 14 in full (1 page) |
5 December 2016 | Satisfaction of charge 9 in full (1 page) |
5 December 2016 | Satisfaction of charge 12 in full (1 page) |
5 December 2016 | Satisfaction of charge 10 in full (1 page) |
5 December 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
5 December 2016 | Satisfaction of charge 11 in full (1 page) |
5 December 2016 | Satisfaction of charge 10 in full (1 page) |
5 December 2016 | Satisfaction of charge 8 in full (1 page) |
5 December 2016 | Satisfaction of charge 6 in full (1 page) |
5 December 2016 | Satisfaction of charge 7 in full (1 page) |
5 December 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
5 December 2016 | Satisfaction of charge 6 in full (1 page) |
5 December 2016 | Satisfaction of charge 3 in full (1 page) |
5 December 2016 | Satisfaction of charge 4 in full (1 page) |
5 December 2016 | Satisfaction of charge 3 in full (1 page) |
5 December 2016 | Satisfaction of charge 12 in full (1 page) |
5 December 2016 | Satisfaction of charge 14 in full (1 page) |
21 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 April 2015 | Registration of charge 001494610016, created on 13 April 2015 (39 pages) |
13 April 2015 | Registration of charge 001494610016, created on 13 April 2015 (39 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 November 2012 | Termination of appointment of Anthony Pilkington as a director (1 page) |
12 November 2012 | Termination of appointment of Anthony Pilkington as a director (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Termination of appointment of Anthony Aldred as a director (1 page) |
4 January 2012 | Termination of appointment of Anthony Aldred as a director (1 page) |
16 November 2011 | Appointment of Mr David Michael Wilkinson as a director (2 pages) |
16 November 2011 | Appointment of Mr David Michael Wilkinson as a director (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages) |
15 October 2010 | Termination of appointment of John Wilkinson as a director (1 page) |
15 October 2010 | Termination of appointment of John Wilkinson as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Director's details changed for Mr Anthony Peter Aldred on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Trevor Hughes on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Director's details changed for Mr Christopher Frederick Carter on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Trevor Hughes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Christopher Frederick Carter on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Trevor Hughes on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Director's details changed for Mr Christopher Frederick Carter on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Anthony Peter Aldred on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Anthony Eric Pilkington on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Anthony Eric Pilkington on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Anthony Eric Pilkington on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Anthony Peter Aldred on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members (10 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members (10 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (9 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (9 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (9 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (9 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 June 2003 | Company name changed williams,tarr & company LIMITED\certificate issued on 01/06/03 (2 pages) |
2 June 2003 | Company name changed williams,tarr & company LIMITED\certificate issued on 01/06/03 (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
6 September 2002 | Return made up to 01/08/02; full list of members
|
6 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 September 2002 | Return made up to 01/08/02; full list of members
|
21 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (8 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (8 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
24 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Return made up to 30/08/96; no change of members (7 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 September 1996 | Return made up to 30/08/96; no change of members (7 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Return made up to 30/08/95; full list of members
|
21 September 1995 | Return made up to 30/08/95; full list of members
|
20 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
11 January 1991 | Full accounts made up to 31 December 1989 (16 pages) |
15 January 1990 | Full group accounts made up to 31 December 1988 (16 pages) |
3 January 1989 | Full group accounts made up to 31 December 1987 (16 pages) |
17 December 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
13 December 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
20 December 1985 | Accounts made up to 31 December 1984 (14 pages) |
22 December 1983 | Accounts made up to 31 December 1982 (11 pages) |
26 January 1918 | Incorporation (41 pages) |