JUDGE TEXTILE CUTTING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of John Judge as a secretary on 2025-06-16

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

20/02/2520 February 2025 Termination of appointment of John Judge as a director on 2025-01-31

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Registered office address changed from The Old Post Office 209-211 Nottingham Road Somercotes Derbyshire DE55 4JG to 209 Nottingham Road Somercotes Alfreton Derbyshire DE55 4JG on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr John Judge on 2024-01-30

View Document

01/02/241 February 2024 Secretary's details changed for Mr John Judge on 2024-01-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

01/02/241 February 2024 Director's details changed for Mrs Dorothy Judge on 2024-01-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

23/06/1723 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MRS DOROTHY JUDGE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDGE / 29/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM FIRST FLOOR MANCHESTER HOUSE CHURCH STREET EAST PINXTON NOTTINGHAM NG16 6JN UNITED KINGDOM

View Document

07/06/097 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JUDGE / 19/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 38 MILTON STREET KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7JB

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JUDGE / 23/05/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 221 MAIN ROAD WESTWOOD NOTTINGHAMSHIRE NG16 5BJ

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/01/0321 January 2003 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