TAYBAR SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Registered office address changed from Oakley House 81 Devonshire Road Birmingham B20 2PG to C/O I - Tax & Company 22 Kilsby Grove Solihull B91 3XZ on 2022-05-19

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

10/06/2110 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/11/2023 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

04/08/204 August 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/03/1818 March 2018 PREVSHO FROM 30/09/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069558450002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED TAYBAR LIMITED CERTIFICATE ISSUED ON 13/07/16

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TAYLOR

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O MIDAS ACCOUNTANTS 183 WALSALL ROAD GREAT WYRLEY WALSALL WS6 6NL

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR FAROOQ NAWAZ

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR FAROOQ NAWAZ

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O C/O GILBERT & CO HILTON HALL HILTON LANE ESSINGTON STAFFORDSHIRE WEST MIDLANDS WV11 2BQ ENGLAND

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM C/O TM ACCOUNTANTS LTD WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA ENGLAND

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN FROST

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR AMIN YAFAI

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JEANETTE JUDITH TAYLOR / 10/07/2009

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR AMIN YAFAI

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MRS DAWN LYNNETTE FROST

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O C/O TM ACCOUNTANTS LTD WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA ENGLAND

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 11 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3AF ENGLAND

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JEANETTE JUDITH TAYLOR / 25/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD TAYLOR / 25/04/2011

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT UNITED KINGDOM

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/07/1030 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/098 July 2009 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