Advanced company searchLink opens in new window

WILLIAMS TARR GREEN VALE LIMITED

Company number 09575349

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)
04 Oct 2023 MR04 Satisfaction of charge 095753490001 in full
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 AD01 Registered office address changed from Enlighten Developments (Tarporley) Limited Bridge Road Woolston Warrington Cheshire WA1 4AU England to Greenway House Greenway Paddington Warrington WA1 3EF on 8 September 2021
17 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
08 Jan 2021 AA Full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
20 Sep 2018 MR01 Registration of charge 095753490001, created on 12 September 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
13 Jun 2018 PSC05 Change of details for Williams Tarr Developments Limited as a person with significant control on 27 April 2018
13 Jun 2018 PSC02 Notification of Green Vale Construction Limited as a person with significant control on 27 April 2018
07 Jun 2018 RP04AP01 Second filing for the appointment of John Allan Anderton as a director
25 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-16
25 May 2018 CONNOT Change of name notice
15 May 2018 PSC05 Change of details for Williams Tarr Developments Limited as a person with significant control on 27 April 2018
15 May 2018 PSC02 Notification of Green Vale Construction Limited as a person with significant control on 27 April 2018
14 May 2018 AP01 Appointment of John Allan as a director on 27 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2018.
09 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights