Advanced company searchLink opens in new window

EGBERT TAYLOR HOLDINGS LIMITED

Company number 11064970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 9,302,222.22
09 Nov 2021 PSC02 Notification of Rockwood Gp Iii, Llc as a person with significant control on 4 November 2021
09 Nov 2021 PSC07 Cessation of Indigo Capital Llp as a person with significant control on 4 November 2021
09 Nov 2021 TM01 Termination of appointment of Martin Stringfellow as a director on 4 November 2021
09 Nov 2021 TM01 Termination of appointment of Kevin Andrew Murphy as a director on 4 November 2021
09 Nov 2021 TM01 Termination of appointment of Michael John Molesworth as a director on 4 November 2021
09 Nov 2021 AP01 Appointment of Mr Hunter Allen as a director on 4 November 2021
29 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 2 May 2018
28 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 2 May 2021
28 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2018
  • GBP 5,302,222.22
27 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
18 May 2021 PSC09 Withdrawal of a person with significant control statement on 18 May 2021
04 May 2021 CS01 02/05/21 Statement of Capital gbp 5302222.22
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 28/09/2021.
06 Jul 2020 AP01 Appointment of Mr Michael John Molesworth as a director on 23 May 2019
15 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
17 Mar 2020 AA Group of companies' accounts made up to 31 December 2019
17 Mar 2020 AA Group of companies' accounts made up to 31 December 2018
13 Nov 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
14 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
22 Jul 2019 AP01 Appointment of Mrs Lisa Rebecca Powell as a director on 22 July 2019
16 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
13 Sep 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
11 May 2018 TM02 Termination of appointment of Andrew Davies as a secretary on 11 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/09/2021.
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 223.22
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2021.