Advanced company searchLink opens in new window

E TAYLOR CONSULTING 2023 LIMITED

Company number 12580489

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)
07 Feb 2024 AP01 Appointment of Mr Ethan Adam Taylor as a director on 7 February 2024
05 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 Jun 2023 TM01 Termination of appointment of Carly Taylor as a director on 15 June 2023
08 Jun 2023 AP01 Appointment of Mr George Adam Taylor as a director on 8 June 2023
31 May 2023 MR01 Registration of charge 125804890003, created on 19 May 2023
24 May 2023 MR01 Registration of charge 125804890002, created on 19 May 2023
15 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
06 Apr 2023 AD01 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Ate Farms Moorbarns Lane Lutterworth Leicestershire LE17 4JD on 6 April 2023
30 Mar 2023 MR01 Registration of charge 125804890001, created on 20 March 2023
17 Mar 2023 PSC02 Notification of A T Contracting & Plant Hire Limited as a person with significant control on 7 March 2023
17 Mar 2023 PSC07 Cessation of E.Taylor Consulting Limited as a person with significant control on 7 March 2023
08 Mar 2023 PSC07 Cessation of Carly Taylor as a person with significant control on 7 March 2023
08 Mar 2023 PSC02 Notification of E.Taylor Consulting Limited as a person with significant control on 7 March 2023
08 Mar 2023 AD01 Registered office address changed from Ate Farms Moorbarns Lane Lutterworth LE17 4JD United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 8 March 2023
06 Mar 2023 CERTNM Company name changed driffield 2021 LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-03
08 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
19 Nov 2021 TM01 Termination of appointment of Stephen Morris as a director on 19 November 2021
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-28
07 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
30 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-30
  • GBP 10