J.W.TASKER & SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

06/10/216 October 2021 Satisfaction of charge 002773370008 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR DAVID LEFTON / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY LORRAINE LEFTON / 01/03/2020

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/08/1830 August 2018 CESSATION OF IVOR DAVID LEFTON AS A PSC

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TASKER

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASKERS HOLDINGS LIMITED

View Document

30/08/1830 August 2018 CESSATION OF ROBERT HAWORTH TASKER ESTATE AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF ROBERT PHILIP TASKER AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT TASKER

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TASKER

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT TASKER

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002773370008

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT HAWORTH TASKER / 06/04/2016

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL TASKER

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TASKER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 ADOPT ARTICLES 27/04/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP TASKER / 15/12/2014

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PHILIP TASKER / 15/12/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002773370007

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002773370006

View Document

14/11/1314 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/10/1219 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAWORTH TASKER / 14/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP TASKER / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LEFTON / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL PASSCHENDALE TASKER / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA TASKER / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID LEFTON / 14/10/2009

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 CLASS OF SHARE CREATED 06/08/2008

View Document

01/09/081 September 2008 NC INC ALREADY ADJUSTED 06/08/2008

View Document

01/09/081 September 2008 GBP NC 51000/100000 06/08/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 £ NC 50000/51000 18/02/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

13/03/0213 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/0213 March 2002 £ IC 50000/49940 18/02/02 £ SR 60@1=60

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/009 February 2000 ALTERARTICLES28/01/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9421 November 1994 S386 DISP APP AUDS 18/10/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/10/9230 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/11/8823 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8820 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ALTER MEM AND ARTS 090988

View Document

27/09/8827 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

26/11/8726 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

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