Advanced company searchLink opens in new window

EGBERT TAYLOR GROUP LIMITED

Company number 07788735

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)
21 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 31,582.810743
03 Sep 2015 AUD Auditor's resignation
18 Aug 2015 AUD Auditor's resignation
02 Jun 2015 TM01 Termination of appointment of Julian Howard Gaylor as a director on 31 May 2015
12 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
19 Jan 2015 AP01 Appointment of Mr Brendan Francis Murphy as a director on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr Andrew Davies as a director on 17 November 2014
23 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 31,580.49
01 Oct 2014 TM01 Termination of appointment of Nicholas Francis Keegan as a director on 30 September 2014
19 Sep 2014 CH01 Director's details changed for Mr Layton Gwyn Tamberlin on 9 September 2014
01 Jul 2014 TM01 Termination of appointment of David Williams as a director
12 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 31,324.23
05 Jun 2014 AA Group of companies' accounts made up to 30 June 2013
29 Apr 2014 AP03 Appointment of Mr Paul Andrew Ratigan as a secretary
07 Feb 2014 TM02 Termination of appointment of Barry Collins as a secretary
02 Jan 2014 TM01 Termination of appointment of Clive Gallagher as a director
06 Dec 2013 AP01 Appointment of Mr Nicholas Francis Keegan as a director
05 Dec 2013 AP03 Appointment of Mr Barry David Collins as a secretary
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 31,056.32
25 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 30,602.32
23 Jul 2013 MEM/ARTS Memorandum and Articles of Association
04 Jul 2013 CERTNM Company name changed hawk newco LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
04 Jul 2013 CONNOT Change of name notice