WILLIAMS TARR CONSTRUCTION LIMITED
Company number 00149461
- Company Overview for WILLIAMS TARR CONSTRUCTION LIMITED (00149461)
- Filing history for WILLIAMS TARR CONSTRUCTION LIMITED (00149461)
- People for WILLIAMS TARR CONSTRUCTION LIMITED (00149461)
- Charges for WILLIAMS TARR CONSTRUCTION LIMITED (00149461)
- More for WILLIAMS TARR CONSTRUCTION LIMITED (00149461)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
15 Aug 2024 | PSC02 | Notification of Williams Tarr Holdings Limited as a person with significant control on 6 April 2016 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
09 Jan 2023 | TM01 | Termination of appointment of Leslie Parker as a director on 31 December 2022 | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Sep 2021 | MR04 | Satisfaction of charge 15 in full | |
09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
22 Jul 2021 | AD01 | Registered office address changed from Bridge Road Woolston Warrington Cheshire WA1 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021 | |
08 Jun 2021 | MR01 | Registration of charge 001494610018, created on 27 May 2021 | |
01 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Aug 2020 | MR01 | Registration of charge 001494610017, created on 19 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
14 Mar 2019 | TM02 | Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Christopher Frederick Carter as a director on 24 December 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | AP01 | Appointment of Mr Leslie Parker as a director on 7 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
22 Jun 2018 | TM01 | Termination of appointment of John Robert Hughes as a director on 22 June 2018 | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 |