- Company Overview for E P FARR LIMITED (00939984)
- Filing history for E P FARR LIMITED (00939984)
- People for E P FARR LIMITED (00939984)
- Charges for E P FARR LIMITED (00939984)
- More for E P FARR LIMITED (00939984)
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) |
---|---|---|---|
12 May 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
18 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
08 Mar 2023 | PSC05 | Change of details for First Carlton Limited as a person with significant control on 11 November 2021 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
22 Dec 2021 | AD01 | 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 22 December 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
17 Mar 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Rodney Beeching Jordan on 10 February 2020 | |
15 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
20 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
15 Jan 2019 | PSC02 | Notification of First Carlton Limited as a person with significant control on 6 April 2016 | |
15 Jan 2019 | PSC07 | Cessation of Charles John Yuill as a person with significant control on 6 April 2016 | |
15 Jan 2019 | PSC07 | Cessation of Rodney Beeching Jordan as a person with significant control on 6 April 2016 | |
18 Dec 2018 | TM01 | Termination of appointment of Charles John Yuill as a director on 17 December 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 27 Cobham Road Wimborne Dorset BH21 7PE to Unit 3 Fernacre Business Park Budds Lane Romsey SO51 0HA on 9 July 2018 | |
19 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
11 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
22 Feb 2017 | MR04 | Satisfaction of charge 5 in full |