E P FARR LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

12/05/2412 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/06/2318 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

08/03/238 March 2023 Change of details for First Carlton Limited as a person with significant control on 2021-11-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from Unit 3 Fernacre Business Park Budds Lane Romsey SO51 0HA England to Newton House Newton Lane Newton Lane Romsey SO51 8GZ on 2021-12-22

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY BEECHING JORDAN / 10/02/2020

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST CARLTON LIMITED

View Document

15/01/1915 January 2019 CESSATION OF RODNEY BEECHING JORDAN AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF CHARLES JOHN YUILL AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES YUILL

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 27 COBHAM ROAD WIMBORNE DORSET BH21 7PE

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/05/1520 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN YUILL / 16/03/2015

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/05/1413 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BEECHING JORDAN / 29/09/2012

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/05/1222 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/06/0912 June 2009 SECRETARY APPOINTED KATHLEEN MARY CLARKE

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 IGA

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY BONDLAW SECRETARIES LIMITED

View Document

27/05/0927 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JORDAN / 19/11/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 27 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PE.

View Document

04/10/994 October 1999 S-DIV 23/08/99

View Document

29/09/9929 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

27/09/9927 September 1999 FLOATING CHARGES 21/09/99

View Document

27/09/9927 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 AUDITOR'S RESIGNATION

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 21/09/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED E P FARR (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED E P FARR LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

09/07/919 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/04/9125 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/12/8912 December 1989 £ NC 250000/320000 20/11

View Document

12/12/8912 December 1989 NC INC ALREADY ADJUSTED 20/11/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

30/12/7230 December 1972 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