BARRIE INGRAM ACCOUNTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Unaudited abridged accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/05/2528 May 2025 Register(s) moved to registered office address 20 Wenloch Road London N1 7GU

View Document

24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Termination of appointment of Gillian Ingram as a director on 2023-11-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Director's details changed for Mr Barrie Ingram on 2023-02-06

View Document

20/06/2320 June 2023 Termination of appointment of Barrie Ingram as a secretary on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Mr Barrie Ingram as a person with significant control on 2023-02-06

View Document

20/06/2320 June 2023 Director's details changed for Mrs Gillian Ingram on 2023-02-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

18/01/2018 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

25/05/1425 May 2014 REGISTERED OFFICE CHANGED ON 25/05/2014 FROM 105 1ST FLOOR LONDON ROAD COLCHESTER ESSEX CO3 0NY UNITED KINGDOM

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 26 JUNIPER ROAD STANWAY COLCHESTER ESSEX CO3 0RX UNITED KINGDOM

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

16/10/1116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 105 LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NY UNITED KINGDOM

View Document

31/05/1131 May 2011 SAIL ADDRESS CHANGED FROM: 105 LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NY UNITED KINGDOM

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 26 JUNIPER ROAD COLCHESTER ESSEX CO3 0RX

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN INGRAM / 25/05/2010

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN INGRAM / 03/10/2008

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRIE INGRAM / 03/10/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 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