Paddington
Warrington
WA1 3EF
Director Name | Mr David Michael Wilkinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2009(41 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | Michael Bradshaw |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | See Attached |
Correspondence Address | 16 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | John Michael Wilkinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(23 years, 7 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(23 years, 7 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(23 years, 7 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 | 06 March 2000(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 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 | Mr Anthony Peter Aldred |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Grimeford Lane Anderton Chorley Lancashire PR6 9HL |
Director Name | John Robert Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 June 2016) |
Role | Marketing |
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 | 01 September 2005(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 November 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whalley Avenue Glazebury Culceth Warrington WA3 5NQ |
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 |
10k at £1 | Williams Tarr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £640,640 |
Gross Profit | £75,141 |
Net Worth | £628,974 |
Cash | £1,189,650 |
Current Liabilities | £6,198,054 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
25 February 2011 | Delivered 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 2019 | Delivered on: 23 December 2019 Persons entitled: Capitalstackers Trustees Limited Classification: A registered charge Outstanding |
31 May 2019 | Delivered on: 3 June 2019 Persons entitled: Capitalstackers Trustees Limited Classification: A registered charge Outstanding |
12 September 2018 | Delivered on: 20 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 September 2018 | Delivered on: 20 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 May 2014 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 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: All that property. Undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
13 March 2013 | Delivered 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 2012 | Delivered 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 1975 | Delivered 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 |
28 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
14 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 (22 pages) |
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 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 009307260017, created on 23 December 2019 (22 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 June 2019 | Registration of charge 009307260016, created on 31 May 2019 (24 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) |
24 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 September 2018 | Registration of charge 009307260015, created on 12 September 2018 (26 pages) |
20 September 2018 | Registration of charge 009307260014, created on 12 September 2018 (24 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 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) |
13 December 2016 | Satisfaction of charge 10 in full (2 pages) |
13 December 2016 | Satisfaction of charge 10 in full (2 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (20 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) |
22 June 2016 | Termination of appointment of John Robert Hughes as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of John Robert Hughes as a director on 21 June 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 November 2014 | Resolutions
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 August 2014 | Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 July 2014 | Satisfaction of charge 12 in full (4 pages) |
9 July 2014 | Satisfaction of charge 12 in full (4 pages) |
30 May 2014 | Registration of charge 009307260013 (38 pages) |
30 May 2014 | Registration of charge 009307260013 (38 pages) |
5 February 2014 | Satisfaction of charge 11 in full (3 pages) |
5 February 2014 | Satisfaction of charge 11 in full (3 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
20 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 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 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 August 2012 | Director's details changed for Mr John Charles Edward Wilkinson on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr John Charles Edward Wilkinson on 30 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 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) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Director's details changed for Mr David Michael 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 | Director's details changed for Mr David Michael 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 | Director's details changed for Mr David Michael Wilkinson on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
1 March 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
1 March 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
1 March 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages) |
1 March 2011 | Resolutions
|
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 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
5 July 2010 | Appointment of Mr David Michael Wilkinson as a director (2 pages) |
5 July 2010 | Appointment of Mr David Michael Wilkinson as a director (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 August 2007 | Return made up to 15/08/07; no change of members (9 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 August 2007 | Return made up to 15/08/07; no change of members (9 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (9 pages) |
1 September 2006 | Return made up to 15/08/06; 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 (10 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
26 August 2005 | Return made up to 15/08/05; full list of members (9 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 August 2005 | Return made up to 15/08/05; full list of members (9 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (9 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (9 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members
|
4 September 2003 | Return made up to 15/08/03; full list of members
|
10 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 November 2001 | Company name changed dallam developments LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed dallam developments LIMITED\certificate issued on 14/11/01 (2 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
7 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 September 1999 | New director appointed (2 pages) |
18 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 September 1998 | Resolutions
|
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 (9 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 September 1996 | Return made up to 30/08/96; no change of members (5 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 September 1996 | Return made up to 30/08/96; no change of members (5 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 September 1995 | Return made up to 30/08/95; full list of members
|
20 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 September 1995 | Return made up to 30/08/95; full list of members
|
20 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 September 1992 | Company name changed williams, tarr (civil engineerin g) LIMITED\certificate issued on 10/09/92 (2 pages) |
9 September 1992 | Company name changed williams, tarr (civil engineerin g) LIMITED\certificate issued on 10/09/92 (2 pages) |
23 March 1989 | Resolutions
|
23 March 1989 | Resolutions
|
19 April 1968 | Incorporation (17 pages) |
19 April 1968 | Incorporation (17 pages) |