Company NameWilliams Tarr Homes Limited
DirectorsJohn Charles Edward Wilkinson and David Michael Wilkinson
Company StatusActive
Company Number02500991
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(8 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleEngineer & Accountant
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(19 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr Anthony Peter Aldred
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Grimeford Lane
Anderton
Chorley
Lancashire
PR6 9HL
Director NameMr Graham George Higham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1994)
RoleBuyer
Correspondence Address37 Dam Lane
Woolston
Warrington
Cheshire
WA1 4ET
Director NameMr Ronald Eric Mellor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1994)
RoleGeneral Manager
Correspondence Address47 St David Road
Eastham
Wirral
Merseyside
L62 0BU
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Director NameMr Christopher Frederick Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 24 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameMr Paul Christopher Moore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stafford Road
Ellesmere Park
Eccles
Manchester
M30 9HN
Director NameMichael Bradshaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address16 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameJohn Robert Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(12 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 June 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressTryfan
North Road
Glossop
Derbyshire
SK13 9AX

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

1000 at £1Williams Tarr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£908
Net Worth-£425,027
Cash£27,281
Current Liabilities£1,595,769

Accounts

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

Charges

29 July 2011Delivered 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 2000Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 2003Delivered 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 2000Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2014Delivered on: 30 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
11 January 2012Delivered 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

Filing History

4 October 2023Satisfaction of charge 025009910014 in full (1 page)
4 October 2023Satisfaction of charge 025009910012 in full (1 page)
4 October 2023Satisfaction of charge 025009910013 in full (1 page)
4 October 2023Satisfaction of charge 025009910011 in full (1 page)
29 September 2023Director's details changed for Mr John Charles Edward Wilkinson on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Mr David Michael Wilkinson on 29 September 2023 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (19 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 (18 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 (18 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 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 (17 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 May 2020Registration of charge 025009910014, created on 4 May 2020 (21 pages)
20 March 2020Registration of charge 025009910013, created on 20 March 2020 (34 pages)
20 March 2020Registration of charge 025009910012, created on 20 March 2020 (28 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 (1 page)
3 January 2019All of the property or undertaking has been released from charge 025009910011 (1 page)
3 January 2019Termination of appointment of Christopher Frederick Carter as a director on 24 December 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 December 2016Satisfaction of charge 8 in full (2 pages)
13 December 2016Satisfaction of charge 8 in full (2 pages)
13 December 2016Satisfaction of charge 10 in full (2 pages)
13 December 2016Satisfaction of charge 6 in full (2 pages)
13 December 2016Satisfaction of charge 6 in full (2 pages)
13 December 2016Satisfaction of charge 10 in full (2 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 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 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(6 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(6 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(6 pages)
4 June 2014Satisfaction of charge 9 in full (4 pages)
4 June 2014Satisfaction of charge 9 in full (4 pages)
30 May 2014Registration of charge 025009910011 (25 pages)
30 May 2014Registration of charge 025009910011 (25 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
5 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 October 2012Full accounts made up to 31 December 2011 (10 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 10 (8 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)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Mr David Michael Wilkinson on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Mr David Michael Wilkinson on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mr David Michael Wilkinson on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
5 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 9 (6 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 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 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)
1 September 2009Return made up to 01/08/09; full list of members (5 pages)
1 September 2009Return made up to 01/08/09; full list of members (5 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
26 August 2008Full accounts made up to 31 December 2007 (9 pages)
26 August 2008Full accounts made up to 31 December 2007 (9 pages)
19 August 2008Return made up to 01/08/08; full list of members (5 pages)
19 August 2008Return made up to 01/08/08; full list of members (5 pages)
30 August 2007Full accounts made up to 31 December 2006 (9 pages)
30 August 2007Return made up to 01/08/07; no change of members (8 pages)
30 August 2007Full accounts made up to 31 December 2006 (9 pages)
30 August 2007Return made up to 01/08/07; no change of members (8 pages)
1 September 2006Return made up to 01/08/06; full list of members (8 pages)
1 September 2006Return made up to 01/08/06; full list of members (8 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)
26 August 2005Return made up to 01/08/05; full list of members (8 pages)
26 August 2005Return made up to 01/08/05; full list of members (8 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)
24 August 2004Return made up to 01/08/04; full list of members (8 pages)
24 August 2004Return made up to 01/08/04; full list of members (8 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)
4 September 2003Full accounts made up to 31 December 2002 (10 pages)
4 September 2003Full accounts made up to 31 December 2002 (10 pages)
4 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
6 September 2002Full accounts made up to 31 December 2001 (10 pages)
6 September 2002Full accounts made up to 31 December 2001 (10 pages)
6 September 2002Return made up to 01/08/02; full list of members (8 pages)
6 September 2002Return made up to 01/08/02; full list of members (8 pages)
21 August 2001Return made up to 01/08/01; full list of members (7 pages)
21 August 2001Return made up to 01/08/01; full list of members (7 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (10 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (10 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 September 2000Return made up to 01/08/00; full list of members (7 pages)
6 September 2000Return made up to 01/08/00; full list of members (7 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
24 August 1999Return made up to 01/08/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (9 pages)
24 August 1999Return made up to 01/08/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1998Company name changed tarr homes LIMITED\certificate issued on 28/10/98 (2 pages)
27 October 1998Company name changed tarr homes LIMITED\certificate issued on 28/10/98 (2 pages)
18 September 1998Return made up to 30/08/98; no change of members (4 pages)
18 September 1998Return made up to 30/08/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 December 1997 (9 pages)
18 September 1998Full accounts made up to 31 December 1997 (9 pages)
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)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
17 September 1996Return made up to 30/08/96; full list of members (8 pages)
17 September 1996Return made up to 30/08/96; full list of members (8 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995Return made up to 30/08/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 September 1995Return made up to 30/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
10 May 1990Incorporation (15 pages)
10 May 1990Incorporation (15 pages)