INGAMELLS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Notification of Anthony Raymond Barber as a person with significant control on 2025-03-26

View Document

17/06/2517 June 2025 Appointment of Mr Anthony Raymond Barber as a director on 2025-03-26

View Document

17/06/2517 June 2025 Termination of appointment of Jennifer Ann Ingamells as a director on 2025-03-26

View Document

17/06/2517 June 2025 Cessation of Jennifer Ann Ingamells as a person with significant control on 2025-03-26

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-31

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-08-31

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/06/1927 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1927 June 2019 ADOPT ARTICLES 04/06/2019

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN INGAMELLS / 01/03/2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN INGAMELLS / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: TOWER HOUSE, LUCY TOWER STREET. LINCOLN. LN1 1XW.

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED INGAMELLS MACHINERY SERVICES LTD CERTIFICATE ISSUED ON 30/07/93

View Document

06/07/936 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: STATION ROAD NAVENBY LINCOLN

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/05/9025 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9025 May 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: GATEWAYS GRANTHAM RD NAVENBY LINCOLN LN5 0JJ

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

18/09/8618 September 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

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