TAYLORS BOOKMAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Registered office address changed from 138 Town Street Stanningley Leeds LS28 6ER England to 173 Wigton Lane Leeds LS17 8SH on 2023-11-16

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-07-30 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 Change of details for The Taylor Group (Yorkshire) Ltd as a person with significant control on 2020-12-01

View Document

28/11/2228 November 2022 Change of details for Mr Andrew Mark Taylor as a person with significant control on 2022-11-28

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Registered office address changed from 14 the Oval Farsley Leeds West Yorkshire LS28 5FH United Kingdom to 138 Town Street Stanningley Leeds LS28 6ER on 2021-10-14

View Document

06/10/216 October 2021 Registered office address changed from 138 Town Street Stanningley Leeds West Yorkshire LS28 6ER to 14 the Oval Farsley Leeds West Yorkshire LS28 5FH on 2021-10-06

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

11/10/1911 October 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

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET TAYLOR / 01/10/2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET TAYLOR / 01/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK TAYLOR / 01/11/2015

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 38 TOWN STREET STANNINGLEY LEEDS WEST YORKSHIRE LS28 6ER GREAT BRITAIN

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 37 NEW PARK VIEW FARSLEY LEEDS YORKSHIRE LS28 5TZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOMAS

View Document

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOMAS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/06/1117 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET TAYLOR / 22/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK TAYLOR / 20/12/2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED NICHOLAS GRAHAM LOMAS

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 548 BROAD LANE, BRAMLEY LEEDS YORKSHIRE LS28 6PA

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 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