E.P.BARRUS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Ms Keira Nicole Glen as a director on 2025-08-18

View Document

26/06/2526 June 2025 NewFull accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Thomas Allen Mawby-Groom as a secretary on 2025-01-02

View Document

13/01/2513 January 2025 Appointment of Mr Thomas Allen Mawby-Groom as a director on 2025-01-02

View Document

13/11/2413 November 2024 Termination of appointment of Paul Stuart Preece as a secretary on 2024-11-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Termination of appointment of Lee Andrew Darling as a secretary on 2024-08-02

View Document

05/08/245 August 2024 Appointment of Mr Paul Stuart Preece as a secretary on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Lee Andrew Darling as a director on 2024-08-02

View Document

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Satisfaction of charge 001484760014 in full

View Document

24/05/2424 May 2024 Termination of appointment of Timothy William Hart as a director on 2024-05-24

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

19/01/2419 January 2024 Appointment of Mr Lee Andrew Darling as a secretary on 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Robert Richard Muir as a secretary on 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Robert Richard Muir as a director on 2023-12-31

View Document

11/09/2311 September 2023 Appointment of Mr Graham Bruce Knox as a director on 2023-09-04

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

02/12/222 December 2022 Director's details changed for Mr Andrew James Feilden on 2022-12-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

24/12/2124 December 2021 Registration of charge 001484760016, created on 2021-12-22

View Document

16/07/2116 July 2021 Registration of charge 001484760015, created on 2021-07-14

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-30

View Document

24/06/2024 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOLL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR CURTIS MOLL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DEUCH

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DIETRICH KAESGEN

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001484760011

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001484760013

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001484760012

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001484760010

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001484760014

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MERIDETH MOLL / 25/05/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA LOUISE OWEN GLEN / 25/05/2015

View Document

01/04/151 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FEILDEN / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN GLEN / 31/03/2015

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RICHARD MUIR / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CARTER VAN DEUCH / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIETRICH KAESGEN / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS MOLL / 31/03/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM E P BARRUS LTD GLEN WAY LAUNTON ROAD BICESTER OXFORDSHIRE OX26 4UR ENGLAND

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD MUIR / 31/03/2015

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JEFFREY CARTER VAN DEUCH

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JIM MILINSKI

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM LAUNTON ROAD BICESTER OXFORDSHIRE OX26 4UR

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001484760013

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001484760012

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001484760011

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001484760010

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TARA LOUISE OWEN GLEN / 01/01/2013

View Document

25/03/1325 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR CHARLES MERIDETH MOLL

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLL

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS MOLL / 01/03/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED CURTIS MOLL

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DOCHERY JNR

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARA GLEN / 01/01/2008

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

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

View Document

09/03/049 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 AUDITOR'S RESIGNATION

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/08/003 August 2000 AUDITOR'S RESIGNATION

View Document

21/03/0021 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

07/07/977 July 1997 RE SHARES 01/07/97

View Document

07/07/977 July 1997 CONVE 01/07/97

View Document

03/05/973 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 13/01/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/04/8926 April 1989 £ IC 96629/95913 £ SR 716@1=716

View Document

20/02/8920 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 221288

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/03/882 March 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8727 April 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/10/8530 October 1985 REGISTERED OFFICE CHANGED ON 30/10/85 FROM: SWAN CLOSE ROAD BANBURY OXON

View Document

16/10/2416 October 1924 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/10/24

View Document

18/09/1718 September 1917 CERTIFICATE OF INCORPORATION

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