IAN R. TERRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/11/2130 November 2021 Secretary's details changed for Judith Amanda Terry on 2021-11-27

View Document

29/11/2129 November 2021 Change of details for Mrs Judith Amanda Terry as a person with significant control on 2021-11-27

View Document

29/11/2129 November 2021 Registered office address changed from The Stone Barn Werneth Low Road Romiley Stockport SK6 4PY United Kingdom to The Stone Barn, Hillside Farm Werneth Low Road Romiley Stockport SK6 4PY on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mrs Judith Amanda Terry on 2021-11-27

View Document

29/11/2129 November 2021 Registered office address changed from 34 Waverley Road Gee Cross Hyde Stockport SK14 5AU England to The Stone Barn Werneth Low Road Romiley Stockport SK6 4PY on 2021-11-29

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/11/191 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CESSATION OF IAN ROBERT TERRY AS A PSC

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN TERRY

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JUDITH AMANDA TERRY / 16/09/2018

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS JUDITH AMANDA TERRY

View Document

19/01/1819 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM WINDYRIDGE 68 WERNETH ROAD WOODLEY STOCKPORT SK6 1HR

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM PLANTATION HOUSE, 43, CHADKIRK INDUSTRIAL ESTATE, OTTERSPOOL ROAD, ROMILEY STOCKPORT SK6 3LE

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM PLANTATION HOUSE 20 CHADKIRK BUSINESS PARK ROMILEY, STOCKPORT CHESHIRE SK6 3NE

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: PLANTATION HOUSE 43 CHADKIRK INDUSTRIAL ESTATE ROMILY STOCKPORT CHESHIRE SK6 3LE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 148 STOCKPORT ROAD ROMILEY CHESHIRE SK6 3AN

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/11/9022 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/03/908 March 1990 RETURN MADE UP TO 06/08/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 £ NC 100/1000

View Document

13/09/8813 September 1988 NC INC ALREADY ADJUSTED 04/01/88

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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