R INGHAM (PALLETS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Director's details changed for Mrs Joanne Ingham on 2024-01-09

View Document

11/01/2411 January 2024 Change of details for Mr Phillip Ingham as a person with significant control on 2024-01-09

View Document

11/01/2411 January 2024 Change of details for Mrs Joanne Ingham as a person with significant control on 2024-01-09

View Document

11/01/2411 January 2024 Director's details changed for Mr Philip Ingham on 2024-01-09

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

22/11/2222 November 2022 Change of details for Mr Phillip Ingham as a person with significant control on 2016-12-17

View Document

22/11/2222 November 2022 Notification of Joanne Ingham as a person with significant control on 2016-12-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

09/05/189 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

05/06/175 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 17 THANET LEE CLOSE CLIVIGER BURNLEY BB10 4TX

View Document

10/02/1410 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS JOANNE INGHAM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083227310002

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083227310001

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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