TAPLINS BUTCHERS LTD

Company Documents

DateDescription
07/11/257 November 2025 NewCessation of David Keith Taplin as a person with significant control on 2025-10-01

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Notification of Rachel Taplin as a person with significant control on 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

08/02/228 February 2022 Registration of charge 088142130001, created on 2022-02-04

View Document

22/09/2122 September 2021 Micro company accounts made up to 2021-03-31

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS VICTORIA COYLE

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 4 ASHBOURNE AVENUE BRADFORD WEST YORKSHIRE BD2 4AP

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR JONATHAN COYLE

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COYLE

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GIBSON

View Document

02/03/142 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY APPOINTED JONATHAN COYLE

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED DAVID KEITH TAPLIN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED JONATHAN COYLE

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM SANDMOOR HADDLESEY ROAD BIRKIN WF11 9LS ENGLAND

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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