BARRIE INGRAM ACCOUNTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Unaudited abridged accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
| 28/05/2528 May 2025 | Register(s) moved to registered office address 20 Wenloch Road London N1 7GU |
| 24/02/2524 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 15/07/2415 July 2024 | Registered office address changed from 69 Endsleigh Court Colchester CO3 3QW England to 20 Wenloch Road London N1 7GU on 2024-07-15 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 05/03/245 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 29/11/2329 November 2023 | Termination of appointment of Gillian Ingram as a director on 2023-11-29 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Director's details changed for Mr Barrie Ingram on 2023-02-06 |
| 20/06/2320 June 2023 | Termination of appointment of Barrie Ingram as a secretary on 2023-06-20 |
| 20/06/2320 June 2023 | Change of details for Mr Barrie Ingram as a person with significant control on 2023-02-06 |
| 20/06/2320 June 2023 | Director's details changed for Mrs Gillian Ingram on 2023-02-06 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 06/02/236 February 2023 | Registered office address changed from 26 Juniper Road Stanway Colchester CO3 0RX to 69 Endsleigh Court Colchester CO3 3QW on 2023-02-06 |
| 21/01/2321 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/12/2015 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 18/01/2018 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 10/12/1810 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/05/1427 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 25/05/1425 May 2014 | REGISTERED OFFICE CHANGED ON 25/05/2014 FROM 105 1ST FLOOR LONDON ROAD COLCHESTER ESSEX CO3 0NY UNITED KINGDOM |
| 11/01/1411 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/07/1310 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 26 JUNIPER ROAD STANWAY COLCHESTER ESSEX CO3 0RX UNITED KINGDOM |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/06/1215 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 16/10/1116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 01/06/111 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 105 LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NY UNITED KINGDOM |
| 31/05/1131 May 2011 | SAIL ADDRESS CHANGED FROM: 105 LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NY UNITED KINGDOM |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 26 JUNIPER ROAD COLCHESTER ESSEX CO3 0RX |
| 27/05/1027 May 2010 | SAIL ADDRESS CREATED |
| 27/05/1027 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN INGRAM / 25/05/2010 |
| 27/05/1027 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
| 23/11/0923 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 29/05/0929 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 03/10/083 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN INGRAM / 03/10/2008 |
| 03/10/083 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRIE INGRAM / 03/10/2008 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 01/06/071 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 26/05/0626 May 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
| 02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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