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(19 years, 6 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 | Mr Anthony Peter Aldred |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Grimeford Lane Anderton Chorley Lancashire PR6 9HL |
Director Name | Mr Graham George Higham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1994) |
Role | Buyer |
Correspondence Address | 37 Dam Lane Woolston Warrington Cheshire WA1 4ET |
Director Name | Mr Ronald Eric Mellor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1994) |
Role | General Manager |
Correspondence Address | 47 St David Road Eastham Wirral Merseyside L62 0BU |
Director Name | John Michael Wilkinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Arley End High Legh Knutsford Cheshire WA16 6NA |
Director Name | Mr Christopher Frederick Carter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 24 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carpenter Grove Padgate Warrington Cheshire WA2 0QR |
Secretary Name | Mr Christopher Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (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 Paul Christopher Moore |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stafford Road Ellesmere Park Eccles Manchester M30 9HN |
Director Name | Michael Bradshaw |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 16 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | John Robert Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 June 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Tryfan North Road Glossop Derbyshire SK13 9AX |
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 |
1000 at £1 | Williams Tarr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£908 |
Net Worth | -£425,027 |
Cash | £27,281 |
Current Liabilities | £1,595,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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, 3 weeks from now) |
29 July 2011 | Delivered on: 16 August 2011 Satisfied on: 4 June 2014 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: 136-138 park road timperley altrincham t/no MAN17076 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. Fully Satisfied |
---|---|
22 December 2000 | Delivered on: 3 January 2001 Satisfied on: 3 November 2011 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertaking and assets all proceeds of sale. Fully Satisfied |
25 April 1997 | Delivered on: 6 May 1997 Satisfied on: 16 August 2000 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 off barn lane,golborne,wigan,greater manchester.t/no.GM678989. Fully Satisfied |
18 October 1996 | Delivered on: 30 October 1996 Satisfied on: 16 August 2000 Persons entitled: Tsb 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 at north west side of barn lane,golborne; t/no gm 678989. 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 the sale of land at cliffordmill meadow,barn lane,goldborne. Fully Satisfied |
17 November 1995 | Delivered on: 28 November 1995 Satisfied on: 5 November 2011 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. Fully Satisfied |
3 January 1995 | Delivered on: 23 January 1995 Satisfied on: 5 November 2011 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. Fully Satisfied |
2 June 2003 | Delivered on: 12 June 2003 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: The property known as the grove park hotel park road bowden altrincham WA14 3JE t/n GM263678. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 December 2000 | Delivered on: 3 January 2001 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: Property k/a land at the junction of school lane and william street didsbury manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 May 2020 | Delivered on: 5 May 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The contract:. Date: 21 october 2019. parties: (1) williams tarr homes limited (2) oakleaf developments (nw) limited. Details: a building contract for the construction of five residential units and associated car parking, access and landscaping. Outstanding |
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Land on the south-west side of kingsley mill, mill lane, kingsley, frodsham WA6 8JA registered at the land registry under title number CH677443 and land adjoining kingsley mill, mill lane, kingsley, frodsham WA6 8JA registered at the land registry under title number CH678958. Outstanding |
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Property: land on the south-west side of kingsley mill, mill lane, kingsley, frodsham WA6 8JA registered at the land registry under title number CH677443 and land adjoining kingsley mill, mill lane, kingsley, frodsham WA6 8JA registered at the land registry under title number CH678958.. Title numbers: CH677443 and CH678958. Outstanding |
22 May 2014 | Delivered on: 30 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 January 2012 | Delivered on: 17 January 2012 Persons entitled: Hsbc Bank PLC (The Lender) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a land at the hill, legh road, knutsford t/no CH571544. Property k/a hill cottage, parkfield road, knutsford t/no CH453953, property k/a land adjoining the hill, parkfield road, knutsford t/no CH597504 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 October 2023 | Satisfaction of charge 025009910014 in full (1 page) |
---|---|
4 October 2023 | Satisfaction of charge 025009910012 in full (1 page) |
4 October 2023 | Satisfaction of charge 025009910013 in full (1 page) |
4 October 2023 | Satisfaction of charge 025009910011 in full (1 page) |
29 September 2023 | Director's details changed for Mr John Charles Edward Wilkinson on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Mr David Michael Wilkinson on 29 September 2023 (2 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (19 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 (18 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 (18 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 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 (17 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 May 2020 | Registration of charge 025009910014, created on 4 May 2020 (21 pages) |
20 March 2020 | Registration of charge 025009910013, created on 20 March 2020 (34 pages) |
20 March 2020 | Registration of charge 025009910012, created on 20 March 2020 (28 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 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 | All of the property or undertaking has been released from charge 025009910011 (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 (17 pages) |
3 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 (17 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 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) |
13 December 2016 | Satisfaction of charge 8 in full (2 pages) |
13 December 2016 | Satisfaction of charge 8 in full (2 pages) |
13 December 2016 | Satisfaction of charge 10 in full (2 pages) |
13 December 2016 | Satisfaction of charge 6 in full (2 pages) |
13 December 2016 | Satisfaction of charge 6 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 (16 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 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 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 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
|
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 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
|
4 June 2014 | Satisfaction of charge 9 in full (4 pages) |
4 June 2014 | Satisfaction of charge 9 in full (4 pages) |
30 May 2014 | Registration of charge 025009910011 (25 pages) |
30 May 2014 | Registration of charge 025009910011 (25 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
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
|
5 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 10 (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) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Mr David Michael Wilkinson on 5 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Mr David Michael Wilkinson on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr David Michael Wilkinson on 5 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 9 (6 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 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 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) |
1 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (8 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) |
26 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members (8 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) |
24 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (8 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) |
4 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members
|
4 September 2003 | Return made up to 01/08/03; full list of members
|
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 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 | Full accounts made up to 31 December 2001 (10 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1998 | Company name changed tarr homes LIMITED\certificate issued on 28/10/98 (2 pages) |
27 October 1998 | Company name changed tarr homes LIMITED\certificate issued on 28/10/98 (2 pages) |
18 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (9 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 (9 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (9 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) |
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; full list of members (8 pages) |
17 September 1996 | Return made up to 30/08/96; full list of members (8 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 July 1994 | Company name changed\certificate issued on 14/07/94 (2 pages) |
14 July 1994 | Company name changed\certificate issued on 14/07/94 (2 pages) |
10 May 1990 | Incorporation (15 pages) |
10 May 1990 | Incorporation (15 pages) |