Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Williams Tarr Developments LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Gross Profit£29,291 +9.81%
Trade Debtors£2,902,534 -6.62%
Employees£0 0%
Total assets£683,679 -55.30%

Details

Company type Private Limited Company, Active
Company Number 00930726
Record last updated Saturday, March 16, 2019 2:57:02 AM UTC
Official Address Bridge Road Woolston Rixton And, Rixton And Woolston
There are 24 companies registered at this street
Postal Code WA14AU
Sector Development of building projects

Charts

Visits

WILLIAMS TARR DEVELOPMENTS LIMITED (United Kingdom) Page visits 2024

Searches

WILLIAMS TARR DEVELOPMENTS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Dec 31, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 24, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Aug 19, 2013 Annual return Annual return
Registry Mar 20, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2012 Resignation of one Director Resignation of one Director
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Aug 30, 2012 Change of particulars for director Change of particulars for director
Registry Aug 29, 2012 Annual return Annual return
Registry Aug 18, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 20, 2012 Statement of satisfaction in full or in part of mortgage or charge 9307... Statement of satisfaction in full or in part of mortgage or charge 9307...
Registry Feb 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 4, 2012 Resignation of one Director Resignation of one Director
Financials Sep 7, 2011 Annual accounts Annual accounts
Registry Sep 6, 2011 Annual return Annual return
Registry Sep 6, 2011 Change of particulars for director Change of particulars for director
Registry Sep 6, 2011 Change of particulars for director 9307... Change of particulars for director 9307...
Registry Aug 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 2011 Particulars of a mortgage or charge 9307... Particulars of a mortgage or charge 9307...
Registry Mar 1, 2011 Varying share rights and names Varying share rights and names
Registry Mar 1, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Mar 1, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 9307... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 9307...
Registry Oct 15, 2010 Resignation of one Director Resignation of one Director
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Aug 18, 2010 Annual return Annual return
Registry Jul 5, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 27, 2009 Appointment of a man as Director and Chartered AcCountant Appointment of a man as Director and Chartered AcCountant
Registry Nov 26, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2009 Annual return Annual return
Financials Aug 12, 2009 Annual accounts Annual accounts
Financials Aug 26, 2008 Annual accounts 9307... Annual accounts 9307...
Registry Aug 20, 2008 Annual return Annual return
Registry Aug 30, 2007 Annual return 9307... Annual return 9307...
Financials Aug 30, 2007 Annual accounts Annual accounts
Registry Sep 1, 2006 Annual return Annual return
Registry Aug 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 21, 2006 Annual accounts Annual accounts
Registry Sep 9, 2005 Appointment of a director Appointment of a director
Financials Aug 26, 2005 Annual accounts Annual accounts
Registry Aug 26, 2005 Annual return Annual return
Financials Aug 24, 2004 Annual accounts Annual accounts
Registry Aug 24, 2004 Annual return Annual return
Financials Sep 4, 2003 Annual accounts Annual accounts
Registry Sep 4, 2003 Annual return Annual return
Registry Jul 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 11, 2003 Appointment of a director Appointment of a director
Registry Sep 13, 2002 Appointment of a director 9307... Appointment of a director 9307...
Financials Sep 6, 2002 Annual accounts Annual accounts
Registry Sep 6, 2002 Annual return Annual return
Registry Nov 14, 2001 Change of name certificate Change of name certificate
Registry Aug 21, 2001 Annual return Annual return
Financials Aug 21, 2001 Annual accounts Annual accounts
Financials Sep 12, 2000 Annual accounts 9307... Annual accounts 9307...
Registry Sep 6, 2000 Annual return Annual return
Registry Mar 10, 2000 Appointment of a director Appointment of a director
Registry Mar 6, 2000 Appointment of a man as Director and Management AcCountant Appointment of a man as Director and Management AcCountant
Financials Sep 7, 1999 Annual accounts Annual accounts
Registry Sep 7, 1999 Annual return Annual return
Registry Sep 7, 1999 Appointment of a director Appointment of a director
Registry Mar 5, 1999 Appointment of a man as Director and EngineEr And Consultant Appointment of a man as Director and EngineEr And Consultant
Registry Sep 18, 1998 Exemption from appointing auditors Exemption from appointing auditors
Financials Sep 18, 1998 Annual accounts Annual accounts
Registry Feb 1, 1998 Resignation of a director Resignation of a director
Registry Sep 17, 1997 Annual return Annual return
Financials Sep 17, 1997 Annual accounts Annual accounts
Financials Sep 17, 1996 Annual accounts 9307... Annual accounts 9307...
Registry Sep 17, 1996 Annual return Annual return
Registry Sep 20, 1995 Annual return 9307... Annual return 9307...
Financials Sep 20, 1995 Annual accounts Annual accounts
Registry Sep 20, 1995 Director's particulars changed Director's particulars changed
Registry Oct 12, 1994 Annual return Annual return
Financials Oct 12, 1994 Annual accounts Annual accounts
Financials Oct 13, 1993 Annual accounts 9307... Annual accounts 9307...
Registry Oct 13, 1993 Annual return Annual return
Registry May 6, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 5, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 1992 Annual accounts Annual accounts
Registry Oct 19, 1992 Annual return Annual return
Registry Sep 9, 1992 Change of name certificate Change of name certificate
Financials Dec 2, 1991 Annual accounts Annual accounts
Registry Nov 26, 1991 Annual return Annual return
Registry Nov 14, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 18, 1991 Annual return Annual return
Financials Jan 9, 1991 Annual accounts Annual accounts
Financials Jan 16, 1990 Annual accounts 9307... Annual accounts 9307...
Registry Jan 16, 1990 Annual return Annual return
Registry Mar 23, 1989 Alter mem and arts Alter mem and arts
Registry Mar 20, 1989 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 9, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 27, 1989 Annual return Annual return
Financials Jan 3, 1989 Annual accounts Annual accounts
Registry Oct 17, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 12, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 17, 1987 Annual accounts Annual accounts
Registry Dec 17, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)