D.D. INGRAMS' CHIROPRACTIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Barbara Ingrams as a secretary on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of David Douglas Ingrams as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of David Douglas Ingrams as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Notification of Bethan Jane Williams as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Notification of Benjamin Antun Quinton as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Benjamin Antun Quinton as a director on 2025-04-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Appointment of Dr Bethan Jane Williams as a director on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/05/208 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

17/07/1617 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/11/151 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA INGRAMS / 01/06/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 26 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HP

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
26 BERKELEY SQUARE
CLIFTON
BRISTOL
BS8 1HP

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA INGRAMS / 27/10/2010

View Document

29/11/1029 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS INGRAMS / 27/10/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 06/10/09 NO CHANGES

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INGRAMS / 30/09/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA INGRAMS / 01/10/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM BRANDON HOUSE 25 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 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