INGHAMS OF FILEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/09/2420 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/04/235 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/05/2022 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/04/1917 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/06/1819 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/08/1710 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOD INGHAM / 27/01/2016 |
| 11/02/1611 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/03/1518 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 18/03/1518 March 2015 | APPOINTMENT TERMINATED, SECRETARY ANDREW LYTH |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/08/1422 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 22/08/1422 August 2014 | 28/07/14 STATEMENT OF CAPITAL GBP 2 |
| 30/07/1430 July 2014 | DIRECTOR APPOINTED MRS DEBRA ANN INGHAM |
| 22/07/1422 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 22/07/1422 July 2014 | 06/06/14 STATEMENT OF CAPITAL GBP 1.00 |
| 30/06/1430 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LYTH |
| 26/06/1426 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056904320005 |
| 07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056904320004 |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/03/144 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 11/02/1411 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/02/1311 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 11/10/1211 October 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/02/1214 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/03/119 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYTH / 27/01/2010 |
| 03/02/103 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOD INGHAM / 27/01/2010 |
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/02/092 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LYTH / 30/11/2008 |
| 05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/01/0830 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/02/0713 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 05/02/075 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/02/075 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/02/075 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 25/04/0625 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/0624 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/03/063 March 2006 | DIRECTOR RESIGNED |
| 03/03/063 March 2006 | SECRETARY RESIGNED |
| 03/03/063 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
| 27/01/0627 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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