EFAR LTD.

Glebe Farm Glebe Farm, Dummer, RG25 2AD, Hampshire
StatusACTIVE
Company No.03949538
CategoryPrivate Limited Company
Incorporated16 Mar 2000
Age24 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

EFAR LTD. is an active private limited company with number 03949538. It was incorporated 24 years, 1 month, 29 days ago, on 16 March 2000. The company address is Glebe Farm Glebe Farm, Dummer, RG25 2AD, Hampshire.



Company Fillings

Change sail address company with old address new address

Date: 04 May 2024

Category: Address

Type: AD02

New address: Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

Old address: 11 the Avenue Southampton SO17 1XF England

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 May 2024

Category: Address

Type: AD04

New address: Glebe Farm Down Street Dummer Hampshire RG25 2AD

Documents

View document PDF

Move registers to sail company with new address

Date: 03 May 2024

Category: Address

Type: AD03

New address: 11 the Avenue Southampton SO17 1XF

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-09

Charge number: 039495380007

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039495380006

Charge creation date: 2021-12-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Phillips

Change date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Mathew Owen Kirk

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex James Moody

Change date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039495380004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039495380003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039495380005

Charge creation date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Livingbridge 5 Lp

Cessation date: 2016-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Bradford

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Southern Communications Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-11

Charge number: 039495380004

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-11

Charge number: 039495380003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039495380002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Miscellaneous

Date: 19 Feb 2016

Category: Miscellaneous

Type: MISC

Description: Cert for order of court for reduction of capital and cancellation of capital redemption reserve

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-19

Capital : 320 GBP

Documents

View document PDF

Court order

Date: 19 Feb 2016

Category: Miscellaneous

Type: OC

Description: Reduce sh/cap+cancel redem rsrve

Documents

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Oct 2015

Category: Address

Type: AD03

New address: 11 the Avenue Southampton SO17 1XF

Documents

View document PDF

Change sail address company with new address

Date: 21 Oct 2015

Category: Address

Type: AD02

New address: 11 the Avenue Southampton SO17 1XF

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew Owen Kirk

Change date: 2015-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Martin David Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Thompson

Termination date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-30

Officer name: James Neil Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr David Charles Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Old address: Unit 4, Yeo Bank Business Park Kenn Road Clevedon Avon BS21 6UW

Change date: 2014-09-09

New address: Glebe Farm Down Street Dummer Hampshire RG25 2AD

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: James Neil Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Matthew Owen Kirk

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Bradford

Appointment date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr Alex James Moody

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Aug 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-03

Capital : 57,654.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-31

Capital : 320 GBP

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-17

Capital : 30,319.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH06

Capital : 56,728.00 GBP

Date: 2014-03-13

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH06

Capital : 57,654 GBP

Date: 2014-02-03

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2014

Action Date: 06 Dec 2013

Category: Capital

Type: SH06

Capital : 84,989.00 GBP

Date: 2013-12-06

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2014

Action Date: 31 Mar 2012

Category: Capital

Type: SH06

Capital : 112,326.00 GBP

Date: 2012-03-31

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2014

Action Date: 25 Aug 2011

Category: Capital

Type: SH06

Date: 2011-08-25

Capital : 123,320.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2014

Action Date: 04 Jun 2011

Category: Capital

Type: SH06

Date: 2011-06-04

Capital : 139,320.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 12 Jun 2013

Category: Capital

Type: SH01

Capital : 112,326.00 GBP

Date: 2013-06-12

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH02

Capital : 320.00 GBP

Date: 2014-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH02

Capital : 30,319.00 GBP

Date: 2014-03-17

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-13

Capital : 56,728.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2014

Action Date: 06 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-06

Capital : 84,989.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2014

Action Date: 31 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-31

Capital : 112,326.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2014

Action Date: 25 Aug 2011

Category: Capital

Type: SH02

Capital : 123,320.00 GBP

Date: 2011-08-25

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2014

Action Date: 04 Jun 2011

Category: Capital

Type: SH02

Capital : 139,320.00 GBP

Date: 2011-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-30

Charge number: 039495380002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Old address: the Old Library 6 Linden Road Clevedon Somerset BS21 7SN

Change date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF


Some Companies

AJ BUILDING MANAGEMENT LIMITED

244 CRAYFORD WAY,CRAYFORD,DA1 4LR

Number:10518847
Status:ACTIVE
Category:Private Limited Company

CONDENSER MUSIC LTD

150 WISTASTON ROAD,NANTWICH,CW5 6QT

Number:11268533
Status:ACTIVE
Category:Private Limited Company

M NICHOLLS INVESTMENTS LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:10669780
Status:ACTIVE
Category:Private Limited Company

MTM FACADES LTD

C/O DAINS LLP, SUITE 2 FORGE LANE,STOKE-ON-TRENT,ST1 5RQ

Number:10767665
Status:ACTIVE
Category:Private Limited Company

NEXUS CITY LTD

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:07257200
Status:LIQUIDATION
Category:Private Limited Company

RWHB LTD

BELSTON COTTAGE SINCLAIRSTON,CUMNOCK,KA18 2RU

Number:SC344621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source