INGHAMS DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro 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

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

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

View Accounts

08/06/178 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/178 June 2017 COMPANY NAME CHANGED INGHAMS FURNITURE LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN INGHAM

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN INGHAM

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1011 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JARDINE / 31/08/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN JARDINE / 31/08/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN INGHAM / 31/08/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL INGHAM / 31/08/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE INGHAM / 31/08/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM UNIT 6 RIVER TECHNOLOGY PARK BREWERY STREET OFF DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4JQ

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED LUCY ANN JARDINE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CHRISTOPHER JARDINE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED RUSSELL INGHAM

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0619 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: UNITS 26-27 DALTON MILLS DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4JH

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED INGHAMS PINE LIMITED CERTIFICATE ISSUED ON 13/10/04

View Document

19/08/0419 August 2004 NC INC ALREADY ADJUSTED 23/07/04

View Document

19/08/0419 August 2004 £ NC 10000/20000 23/07/

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 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