TASKERS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewVoluntary arrangement supervisor's abstract of receipts and payments to 2025-05-22

View Document

27/02/2527 February 2025 Full accounts made up to 2024-02-29

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-02-29 to 2024-02-28

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

02/06/242 June 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

27/04/2427 April 2024 Memorandum and Articles of Association

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

23/04/2423 April 2024 Change of details for Mr John Stephen Tasker as a person with significant control on 2024-04-16

View Document

23/04/2423 April 2024 Termination of appointment of Karen Louise Tasker as a director on 2024-04-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Full accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Full accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Full accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM UNIT G1 & G3 LIVER INDUSTRIAL ES LONG LANE, WALTON LIVERPOOL MERSEYSIDE L9 7ES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/02/1914 February 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-01-25

View Document

14/02/1914 February 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/02/1914 February 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

15/10/1515 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 ADOPT ARTICLES 18/08/2015

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN TASKER / 12/06/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE TASKER / 12/06/2014

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

21/06/1221 June 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/11/118 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SCHWARTZ / 20/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCHWARTZ / 20/04/2011

View Document

12/10/1012 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCHWARTZ / 10/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SCHWARTZ / 10/12/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/10/0810 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR PAUL STEPHEN SCHWARTZ

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 ARTICLES OF ASSOCIATION

View Document

05/04/075 April 2007 MEMORANDUM OF ASSOCIATION

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED TASKERS DIY PLC CERTIFICATE ISSUED ON 26/03/07

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 169

View Document

19/08/0219 August 2002 169

View Document

26/07/0226 July 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/0226 July 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/0226 July 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 REREG PRI-PLC 18/07/02

View Document

26/07/0226 July 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/0226 July 2002 BALANCE SHEET

View Document

26/07/0226 July 2002 AUDITORS' STATEMENT

View Document

26/07/0226 July 2002 AUDITORS' REPORT

View Document

25/07/0225 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0225 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0225 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0225 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0225 July 2002 46500 SHARES AT £1 18/07/02

View Document

25/07/0225 July 2002 CONV SHARES 18/07/02

View Document

25/07/0225 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0225 July 2002 NC INC ALREADY ADJUSTED 18/07/02

View Document

25/07/0225 July 2002 CONVE 18/07/02

View Document

25/07/0225 July 2002 £ NC 20000/50000 18/07/

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 30A FARADAY ROAD WAVERTREE TECHNOLOGY PARK LIVERPOOL L13 1EH

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: 58-60 WAVERTREE RD LIVERPOOL L7 1PH

View Document

14/11/9514 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED J.P. TASKER LIMITED CERTIFICATE ISSUED ON 18/08/94

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 28/09/93; CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9210 January 1992 ALTER MEM AND ARTS 31/12/91

View Document

03/10/913 October 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 28/09/91; CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 ALTER MEM AND ARTS 08/05/91

View Document

13/09/9113 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9114 August 1991 £ IC 10000/6000 08/05/91 £ SR 4000@1=4000

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 SHARE DIVISION 08/05/91

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/11/8929 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 SECRETARY RESIGNED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

23/03/8923 March 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/03/8829 March 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

09/07/869 July 1986 RETURN MADE UP TO 06/11/85; FULL LIST OF MEMBERS

View Document

09/07/769 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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