Advanced company searchLink opens in new window

WILLIAMS TARR PROPERTY HOLDINGS LIMITED

Company number 01882207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
23 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
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
03 Oct 2022 AA Full accounts made up to 31 December 2021
14 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 1 in full
02 Sep 2021 MR04 Satisfaction of charge 2 in full
02 Sep 2021 MR04 Satisfaction of charge 7 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 WA4 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
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
24 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
10 May 2017 TM01 Termination of appointment of Michael Graham Brabner as a director on 10 May 2017
13 Dec 2016 MR04 Satisfaction of charge 4 in full
13 Dec 2016 MR04 Satisfaction of charge 5 in full