D & A INGRAM LTD

Company Documents

DateDescription
30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046569280001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD FRANK INGRAM / 02/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK INGRAM / 02/02/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARNOLD INGRAM / 31/01/2009

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK INGRAM / 31/01/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

10/09/0810 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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