Download leads from Nexok and grow your business. Find out more

E.P.Barrus Limited

Documents

Total Documents265
Total Pages2,186

Filing History

11 September 2023Appointment of Mr Graham Bruce Knox as a director on 4 September 2023
23 June 2023Full accounts made up to 30 September 2022
3 March 2023Confirmation statement made on 25 February 2023 with no updates
2 December 2022Director's details changed for Mr Andrew James Feilden on 1 December 2022
20 June 2022Full accounts made up to 30 September 2021
4 March 2022Confirmation statement made on 25 February 2022 with no updates
24 December 2021Registration of charge 001484760016, created on 22 December 2021
16 July 2021Registration of charge 001484760015, created on 14 July 2021
6 July 2021Full accounts made up to 30 September 2020
24 March 2021Confirmation statement made on 25 February 2021 with no updates
20 November 2020Director's details changed for Mr Timothy William Hart on 23 September 2020
20 November 2020Appointment of Mr Richard Neil Thompson as a director on 3 November 2020
30 October 2020Appointment of Mr Timothy William Hart as a director on 23 September 2020
30 October 2020Appointment of Mrs Keryn Clarke as a director on 23 September 2020
30 October 2020Appointment of Mr Lee Andrew Darling as a director on 23 September 2020
24 June 2020Full accounts made up to 30 September 2019
27 February 2020Confirmation statement made on 25 February 2020 with no updates
23 July 2019Termination of appointment of Charles Merideth Moll as a director on 7 May 2019
23 July 2019Termination of appointment of Curtis Moll as a director on 7 May 2019
23 July 2019Termination of appointment of Jeffrey Carter Van Deuch as a director on 7 May 2019
23 July 2019Termination of appointment of Dietrich Kaesgen as a director on 7 May 2019
25 June 2019Full accounts made up to 30 September 2018
3 June 2019Satisfaction of charge 001484760013 in full
3 June 2019Satisfaction of charge 001484760011 in full
3 June 2019Satisfaction of charge 001484760012 in full
31 May 2019Satisfaction of charge 001484760010 in full
15 May 2019Registration of charge 001484760014, created on 3 May 2019
11 March 2019Confirmation statement made on 25 February 2019 with no updates
9 July 2018Full accounts made up to 30 September 2017
12 March 2018Confirmation statement made on 25 February 2018 with no updates
1 August 2017Full accounts made up to 30 September 2016
1 August 2017Full accounts made up to 30 September 2016
10 March 2017Confirmation statement made on 25 February 2017 with updates
10 March 2017Confirmation statement made on 25 February 2017 with updates
29 June 2016Full accounts made up to 30 September 2015
29 June 2016Full accounts made up to 30 September 2015
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80,000
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80,000
26 June 2015Full accounts made up to 30 September 2014
26 June 2015Full accounts made up to 30 September 2014
28 May 2015Director's details changed for Mr Charles Merideth Moll on 25 May 2015
28 May 2015Director's details changed for Miss Tara Louise Owen Glen on 25 May 2015
28 May 2015Director's details changed for Mr Charles Merideth Moll on 25 May 2015
28 May 2015Director's details changed for Miss Tara Louise Owen Glen on 25 May 2015
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 80,000
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 80,000
31 March 2015Director's details changed for Curtis Moll on 31 March 2015
31 March 2015Director's details changed for Robert Duncan Glen on 31 March 2015
31 March 2015Registered office address changed from E P Barrus Ltd Glen Way Launton Road Bicester Oxfordshire OX26 4UR England to Glen Way Launton Road Bicester Oxfordshire OX26 4UR on 31 March 2015
31 March 2015Director's details changed for Mr Dietrich Kaesgen on 31 March 2015
31 March 2015Secretary's details changed for Mr Robert Richard Muir on 31 March 2015
31 March 2015Director's details changed for Mr Andrew James Feilden on 31 March 2015
31 March 2015Secretary's details changed for Mr Robert Richard Muir on 31 March 2015
31 March 2015Director's details changed for Curtis Moll on 31 March 2015
31 March 2015Director's details changed for Mr Robert Richard Muir on 31 March 2015
31 March 2015Director's details changed for Mr Jeffrey Carter Van Deuch on 31 March 2015
31 March 2015Director's details changed for Mr Jeffrey Carter Van Deuch on 31 March 2015
31 March 2015Director's details changed for Mr Dietrich Kaesgen on 31 March 2015
31 March 2015Director's details changed for Mr Andrew James Feilden on 31 March 2015
31 March 2015Registered office address changed from E P Barrus Ltd Glen Way Launton Road Bicester Oxfordshire OX26 4UR England to Glen Way Launton Road Bicester Oxfordshire OX26 4UR on 31 March 2015
31 March 2015Director's details changed for Robert Duncan Glen on 31 March 2015
31 March 2015Director's details changed for Mr Robert Richard Muir on 31 March 2015
3 December 2014Termination of appointment of Jim Milinski as a director on 14 October 2014
3 December 2014Registered office address changed from Launton Road Bicester Oxfordshire OX26 4UR to E P Barrus Ltd Glen Way Launton Road Bicester Oxfordshire OX26 4UR on 3 December 2014
3 December 2014Appointment of Mr Jeffrey Carter Van Deuch as a director on 14 October 2014
3 December 2014Registered office address changed from Launton Road Bicester Oxfordshire OX26 4UR to E P Barrus Ltd Glen Way Launton Road Bicester Oxfordshire OX26 4UR on 3 December 2014
3 December 2014Termination of appointment of Jim Milinski as a director on 14 October 2014
3 December 2014Appointment of Mr Jeffrey Carter Van Deuch as a director on 14 October 2014
3 December 2014Registered office address changed from Launton Road Bicester Oxfordshire OX26 4UR to E P Barrus Ltd Glen Way Launton Road Bicester Oxfordshire OX26 4UR on 3 December 2014
13 June 2014Full accounts made up to 30 September 2013
13 June 2014Full accounts made up to 30 September 2013
3 May 2014Registration of charge 001484760013
3 May 2014Registration of charge 001484760012
3 May 2014Registration of charge 001484760013
3 May 2014Registration of charge 001484760012
19 April 2014Registration of charge 001484760011
19 April 2014Registration of charge 001484760011
8 April 2014Registration of charge 001484760010
8 April 2014Registration of charge 001484760010
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 80,000
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 80,000
5 July 2013Full accounts made up to 30 September 2012
5 July 2013Full accounts made up to 30 September 2012
25 March 2013Director's details changed for Tara Louise Owen Glen on 1 January 2013
25 March 2013Director's details changed for Tara Louise Owen Glen on 1 January 2013
25 March 2013Director's details changed for Tara Louise Owen Glen on 1 January 2013
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
14 February 2013Appointment of Mr Charles Merideth Moll as a director
14 February 2013Appointment of Mr Charles Merideth Moll as a director
13 February 2013Termination of appointment of Robert Moll as a director
13 February 2013Termination of appointment of Robert Moll as a director
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
5 July 2012Full accounts made up to 30 September 2011
5 July 2012Full accounts made up to 30 September 2011
29 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
29 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
4 July 2011Full accounts made up to 30 September 2010
4 July 2011Full accounts made up to 30 September 2010
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
29 June 2010Full accounts made up to 30 September 2009
29 June 2010Full accounts made up to 30 September 2009
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
2 August 2009Full accounts made up to 30 September 2008
2 August 2009Full accounts made up to 30 September 2008
26 March 2009Director's change of particulars / curtis moll / 01/03/2009
26 March 2009Director's change of particulars / curtis moll / 01/03/2009
26 March 2009Return made up to 25/02/09; full list of members
26 March 2009Return made up to 25/02/09; full list of members
12 February 2009Director appointed curtis moll
12 February 2009Appointment terminated director william dochery jnr
12 February 2009Appointment terminated director william dochery jnr
12 February 2009Director appointed curtis moll
29 July 2008Full accounts made up to 30 September 2007
29 July 2008Full accounts made up to 30 September 2007
25 March 2008Return made up to 25/02/08; full list of members
25 March 2008Return made up to 25/02/08; full list of members
25 March 2008Director's change of particulars / tara glen / 01/01/2008
25 March 2008Director's change of particulars / tara glen / 01/01/2008
22 January 2008New director appointed
22 January 2008New director appointed
11 January 2008New director appointed
11 January 2008New director appointed
1 August 2007Full accounts made up to 30 September 2006
1 August 2007Full accounts made up to 30 September 2006
26 March 2007Return made up to 25/02/07; full list of members
26 March 2007Return made up to 25/02/07; full list of members
26 March 2007Director's particulars changed
26 March 2007Director's particulars changed
15 January 2007New director appointed
15 January 2007New director appointed
7 January 2007Director resigned
7 January 2007Director resigned
1 August 2006Full accounts made up to 30 September 2005
1 August 2006Full accounts made up to 30 September 2005
20 March 2006Director's particulars changed
20 March 2006Director's particulars changed
20 March 2006Director's particulars changed
20 March 2006Director's particulars changed
20 March 2006Director's particulars changed
20 March 2006Return made up to 25/02/06; full list of members
20 March 2006Director's particulars changed
20 March 2006Return made up to 25/02/06; full list of members
3 August 2005Full accounts made up to 30 September 2004
3 August 2005Full accounts made up to 30 September 2004
30 March 2005Director's particulars changed
30 March 2005Director's particulars changed
30 March 2005Director's particulars changed
30 March 2005Director's particulars changed
30 March 2005Director's particulars changed
30 March 2005Director's particulars changed
21 March 2005Return made up to 25/02/05; full list of members
21 March 2005Return made up to 25/02/05; full list of members
18 January 2005New director appointed
18 January 2005New director appointed
18 January 2005New director appointed
18 January 2005New director appointed
18 January 2005New director appointed
18 January 2005New director appointed
7 January 2005Director resigned
7 January 2005Director resigned
7 January 2005Director resigned
7 January 2005Director resigned
7 January 2005Director resigned
7 January 2005Director resigned
15 March 2004Full accounts made up to 30 September 2003
15 March 2004Full accounts made up to 30 September 2003
9 March 2004Return made up to 25/02/04; full list of members
9 March 2004Return made up to 25/02/04; full list of members
10 March 2003Return made up to 25/02/03; full list of members
10 March 2003Return made up to 25/02/03; full list of members
16 January 2003Full accounts made up to 30 September 2002
16 January 2003Full accounts made up to 30 September 2002
4 September 2002New director appointed
4 September 2002New director appointed
31 July 2002Full accounts made up to 30 September 2001
31 July 2002Full accounts made up to 30 September 2001
3 July 2002Director resigned
3 July 2002Director resigned
5 March 2002Return made up to 25/02/02; full list of members
5 March 2002Return made up to 25/02/02; full list of members
28 July 2001Full accounts made up to 30 September 2000
28 July 2001Full accounts made up to 30 September 2000
21 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
21 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
20 January 2001New director appointed
20 January 2001New director appointed
20 December 2000Director resigned
20 December 2000Director resigned
7 August 2000Full accounts made up to 30 September 1999
7 August 2000Full accounts made up to 30 September 1999
7 August 2000Auditor's resignation
7 August 2000Auditor's resignation
3 August 2000Auditor's resignation
3 August 2000Auditor's resignation
21 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 August 1999Full accounts made up to 30 September 1998
3 August 1999Full accounts made up to 30 September 1998
4 March 1999Return made up to 25/02/99; no change of members
4 March 1999Return made up to 25/02/99; no change of members
30 June 1998Declaration of satisfaction of mortgage/charge
30 June 1998Declaration of satisfaction of mortgage/charge
6 March 1998Return made up to 25/02/98; full list of members
6 March 1998Return made up to 25/02/98; full list of members
25 February 1998Full accounts made up to 30 September 1997
25 February 1998Full accounts made up to 30 September 1997
14 July 1997Particulars of mortgage/charge
14 July 1997Particulars of mortgage/charge
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 July 1997Conve 01/07/97
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
7 July 1997Conve 01/07/97
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 May 1997Declaration of satisfaction of mortgage/charge
3 May 1997Declaration of satisfaction of mortgage/charge
18 March 1997Director resigned
18 March 1997Director resigned
18 March 1997Director resigned
18 March 1997New director appointed
18 March 1997Director resigned
18 March 1997New director appointed
18 March 1997New director appointed
18 March 1997Director resigned
18 March 1997New director appointed
18 March 1997Director resigned
28 February 1997Full accounts made up to 30 September 1996
28 February 1997Full accounts made up to 30 September 1996
28 February 1997Return made up to 25/02/97; full list of members
28 February 1997Return made up to 25/02/97; full list of members
25 February 1997Director resigned
25 February 1997Director resigned
25 February 1997New director appointed
25 February 1997Director resigned
25 February 1997New director appointed
25 February 1997New director appointed
25 February 1997Director resigned
25 February 1997New director appointed
23 February 1996Full accounts made up to 30 September 1995
23 February 1996Return made up to 31/01/96; full list of members
23 February 1996Full accounts made up to 30 September 1995
23 February 1996Return made up to 31/01/96; full list of members
20 April 1995Full accounts made up to 30 September 1994
20 April 1995Full accounts made up to 30 September 1994
20 April 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director resigned
20 April 1995Director resigned
20 April 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director resigned
20 April 1995Director resigned
9 April 1995New director appointed
9 April 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
31 January 1989Memorandum and Articles of Association
31 January 1989Memorandum and Articles of Association
30 October 1985Registered office changed on 30/10/85 from: swan close road banbury oxon
30 October 1985Registered office changed on 30/10/85 from: swan close road banbury oxon
16 October 1924Company name changed\certificate issued on 16/10/24
16 October 1924Company name changed\certificate issued on 16/10/24
18 September 1917Certificate of incorporation
18 September 1917Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing