WILLIAMS TARR DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

25/07/2425 July 2024 Satisfaction of charge 009307260016 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 009307260017 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from Bridge Road Woolston Warrington Cheshire WA1 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 2021-07-22

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009307260017

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009307260016

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CARTER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009307260015

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009307260014

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRABNER

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/11/1411 November 2014 APPROVAL OF DOCUMENT 24/10/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES EDWARD WILKINSON / 01/08/2014

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009307260013

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PILKINGTON

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES EDWARD WILKINSON / 30/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/08/1215 August 2012 BANK AGREEMENT 01/08/2012

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALDRED

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILKINSON / 06/09/2011

View Document

06/09/116 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM BRABNER / 06/09/2011

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/03/111 March 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7

View Document

01/03/111 March 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

01/03/111 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR DAVID MICHAEL WILKINSON

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 COMPANY NAME CHANGED DALLAM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/11/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/05/936 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 COMPANY NAME CHANGED WILLIAMS, TARR (CIVIL ENGINEERIN G) LIMITED CERTIFICATE ISSUED ON 10/09/92

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 ALTER MEM AND ARTS 010389

View Document

20/03/8920 March 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/899 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/12/8717 December 1987 RETURN MADE UP TO 04/11/87; NO CHANGE OF MEMBERS

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

13/12/8613 December 1986 ANNUAL RETURN MADE UP TO 03/12/86

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/04/6819 April 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company