CHAMBERS JUDD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

23/06/2523 June 2025 Director's details changed for Mr Thomas William Judd on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Animade Group Limited as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Registered office address changed from C/O Fizz Accounting Limited 6a St. Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-23

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

13/09/2013 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JUDD / 09/09/2020

View Document

13/09/2013 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM JUDD / 09/09/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHAMBERS / 27/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CHAMBERS / 27/08/2019

View Document

12/08/1912 August 2019 ALTER ARTICLES 09/02/2018

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM JUDD / 23/07/2018

View Document

21/07/1821 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 200

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JUDD / 27/07/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHAMBERS / 27/07/2017

View Document

19/07/1719 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CHAMBERS / 23/10/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM METEOR HOUSE EASTERN BYPASS THAME OXFORDSHIRE OX9 3RL UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/1015 July 2010 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