Company NameWilliams Tarr Developments Limited
DirectorsJohn Charles Edward Wilkinson and David Michael Wilkinson
Company StatusActive
Company Number00930726
CategoryPrivate Limited Company
Incorporation Date19 April 1968(56 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(30 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleEngineer And Consultant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr David Michael Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(41 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMichael Bradshaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleSee Attached
Correspondence Address16 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Director NameMichael Graham Brabner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 10 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameMr Christopher Frederick Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(31 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 24 December 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameMr Anthony Peter Aldred
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(34 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Grimeford Lane
Anderton
Chorley
Lancashire
PR6 9HL
Director NameJohn Robert Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(34 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 June 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressTryfan
North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr Anthony Eric Pilkington
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(37 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 November 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Whalley Avenue
Glazebury Culceth
Warrington
WA3 5NQ

Contact

Websitewilliams-tarr.co.uk
Telephone01925 828877
Telephone regionWarrington

Location

Registered AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Williams Tarr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£640,640
Gross Profit£75,141
Net Worth£628,974
Cash£1,189,650
Current Liabilities£6,198,054

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

25 February 2011Delivered on: 10 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company and brabco 1005 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights in and to the shares being 300,001 a ordinary shares brabco 1005 limited and all other stocks shares bonds warrants together with all dividends distributions and other income payable see image for full details.
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: Capitalstackers Trustees Limited

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 3 June 2019
Persons entitled: Capitalstackers Trustees Limited

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 May 2014Delivered on: 30 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as flat 1, 231 ashley road, hale, t/no: GM75084 and the property known as flat 2, 231 ashley road, hale, t/no: GM477877.
Outstanding
29 July 2011Delivered on: 16 August 2011
Persons entitled: The Co-Operative 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: 231 ashley road hale t/no's GM477877 and GM475084 sales acts) a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
12 November 2009Delivered on: 26 November 2009
Satisfied on: 15 February 2012
Persons entitled: Homes and Communities Agency

Classification: Legal charge
Secured details: £1 due or to become due from the company to the chargee.
Particulars: 14C gemini business park, warrington.
Fully Satisfied
11 August 2006Delivered on: 25 August 2006
Satisfied on: 4 April 2012
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
20 June 2003Delivered on: 10 July 2003
Satisfied on: 10 February 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N's CH475767 and CH139538 k/a 391 old manchester road, woolston, warrington and land at the back of 391 manchester road, woolston, warrington and t/n CH465661 k/a land and buildings at rosebank farm, juniper lane, woolston, warrington. 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.
Fully Satisfied
3 March 1993Delivered on: 5 March 1993
Satisfied on: 18 June 2003
Persons entitled: Provincial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date.
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
2 March 1989Delivered on: 9 March 1989
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
4 October 1988Delivered 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 1980Delivered 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: All that property. Undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
13 March 2013Delivered on: 20 March 2013
Satisfied on: 9 July 2014
Persons entitled: Wt Wilkinson Properties LLP

Classification: Legal charge
Secured details: £200,000.00 due or to become due.
Particulars: Unit 1 harrier court lea green st helens t/n MS363815.
Fully Satisfied
10 August 2012Delivered on: 18 August 2012
Satisfied on: 5 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: The one ordinary share of £1 in williams tarr developments stockport limited and all other stocks, shares together with all dividends see image for full details.
Fully Satisfied
23 October 1975Delivered on: 7 November 1975
Satisfied on: 6 May 1993
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 floating charge undertaking and goodwill, all property and assets present and future including uncalled capital together with all buildings fixtures (incl trade fixtures) fixed plant and machinery (see doc M16 for details).
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (23 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (22 pages)
14 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (22 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
22 July 2021Registered 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 January 2021Full accounts made up to 31 December 2019 (20 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 December 2019Registration of charge 009307260017, created on 23 December 2019 (22 pages)
7 October 2019Full accounts made up to 31 December 2018 (21 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 June 2019Registration of charge 009307260016, created on 31 May 2019 (24 pages)
14 March 2019Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Christopher Frederick Carter as a director on 24 December 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (21 pages)
20 September 2018Registration of charge 009307260015, created on 12 September 2018 (26 pages)
20 September 2018Registration of charge 009307260014, created on 12 September 2018 (24 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (21 pages)
9 October 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Michael Graham Brabner as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Michael Graham Brabner as a director on 10 May 2017 (1 page)
13 December 2016Satisfaction of charge 10 in full (2 pages)
13 December 2016Satisfaction of charge 10 in full (2 pages)
21 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 June 2016Termination of appointment of John Robert Hughes as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of John Robert Hughes as a director on 21 June 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(6 pages)
11 November 2014Resolutions
  • RES13 ‐ Approval of document 24/10/2014
(2 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
19 August 2014Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(6 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(6 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(6 pages)
9 July 2014Satisfaction of charge 12 in full (4 pages)
9 July 2014Satisfaction of charge 12 in full (4 pages)
30 May 2014Registration of charge 009307260013 (38 pages)
30 May 2014Registration of charge 009307260013 (38 pages)
5 February 2014Satisfaction of charge 11 in full (3 pages)
5 February 2014Satisfaction of charge 11 in full (3 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(7 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 November 2012Termination of appointment of Anthony Pilkington as a director (1 page)
12 November 2012Termination of appointment of Anthony Pilkington as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
30 August 2012Director's details changed for Mr John Charles Edward Wilkinson on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Mr John Charles Edward Wilkinson on 30 August 2012 (2 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
15 August 2012Resolutions
  • RES13 ‐ Bank agreement 01/08/2012
(2 pages)
15 August 2012Resolutions
  • RES13 ‐ Bank agreement 01/08/2012
(2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2012Termination of appointment of Anthony Aldred as a director (1 page)
4 January 2012Termination of appointment of Anthony Aldred as a director (1 page)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
6 September 2011Director's details changed for Mr David Michael Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr David Michael Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr David Michael Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
1 March 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages)
1 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ An interest shortfall guarantee in favour of hsbc bank PLC 09/02/2011
(2 pages)
1 March 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
1 March 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
1 March 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages)
1 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ An interest shortfall guarantee in favour of hsbc bank PLC 09/02/2011
(2 pages)
15 October 2010Termination of appointment of John Wilkinson as a director (1 page)
15 October 2010Termination of appointment of John Wilkinson as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
5 July 2010Appointment of Mr David Michael Wilkinson as a director (2 pages)
5 July 2010Appointment of Mr David Michael Wilkinson as a director (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 September 2009Return made up to 15/08/09; full list of members (5 pages)
1 September 2009Return made up to 15/08/09; full list of members (5 pages)
12 August 2009Full accounts made up to 31 December 2008 (12 pages)
12 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2008Full accounts made up to 31 December 2007 (10 pages)
26 August 2008Full accounts made up to 31 December 2007 (10 pages)
20 August 2008Return made up to 15/08/08; full list of members (5 pages)
20 August 2008Return made up to 15/08/08; full list of members (5 pages)
30 August 2007Full accounts made up to 31 December 2006 (10 pages)
30 August 2007Return made up to 15/08/07; no change of members (9 pages)
30 August 2007Full accounts made up to 31 December 2006 (10 pages)
30 August 2007Return made up to 15/08/07; no change of members (9 pages)
1 September 2006Return made up to 15/08/06; full list of members (9 pages)
1 September 2006Return made up to 15/08/06; full list of members (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
21 August 2006Full accounts made up to 31 December 2005 (10 pages)
21 August 2006Full accounts made up to 31 December 2005 (10 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
26 August 2005Return made up to 15/08/05; full list of members (9 pages)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
26 August 2005Return made up to 15/08/05; full list of members (9 pages)
24 August 2004Return made up to 15/08/04; full list of members (9 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
24 August 2004Return made up to 15/08/04; full list of members (9 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
6 September 2002Return made up to 15/08/02; full list of members (8 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2002Return made up to 15/08/02; full list of members (8 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 November 2001Company name changed dallam developments LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed dallam developments LIMITED\certificate issued on 14/11/01 (2 pages)
21 August 2001Return made up to 15/08/01; full list of members (7 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 August 2001Return made up to 15/08/01; full list of members (7 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 September 2000Return made up to 15/08/00; full list of members (7 pages)
6 September 2000Return made up to 15/08/00; full list of members (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
7 September 1999Return made up to 15/08/99; no change of members (4 pages)
7 September 1999Return made up to 15/08/99; no change of members (4 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 September 1999New director appointed (2 pages)
18 September 1998Return made up to 30/08/98; full list of members (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 September 1998Return made up to 30/08/98; full list of members (6 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (9 pages)
17 September 1997Full accounts made up to 31 December 1996 (9 pages)
17 September 1996Return made up to 30/08/96; no change of members (5 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Return made up to 30/08/96; no change of members (5 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
20 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 September 1992Company name changed williams, tarr (civil engineerin g) LIMITED\certificate issued on 10/09/92 (2 pages)
9 September 1992Company name changed williams, tarr (civil engineerin g) LIMITED\certificate issued on 10/09/92 (2 pages)
23 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1968Incorporation (17 pages)
19 April 1968Incorporation (17 pages)