JUDGE TEXTILE CUTTING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Termination of appointment of John Judge as a secretary on 2025-06-16 |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-21 with updates |
20/02/2520 February 2025 | Termination of appointment of John Judge as a director on 2025-01-31 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-01-31 |
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 |
02/02/242 February 2024 | Director's details changed for Mr John Judge on 2024-01-30 |
01/02/241 February 2024 | Secretary's details changed for Mr John Judge on 2024-01-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-21 with updates |
01/02/241 February 2024 | Director's details changed for Mrs Dorothy Judge on 2024-01-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-21 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/08/2028 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
01/10/191 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/07/1818 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
23/06/1723 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/10/1219 October 2012 | DIRECTOR APPOINTED MRS DOROTHY JUDGE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/01/1231 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDGE / 29/01/2010 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
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 |
07/06/097 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JUDGE / 19/05/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | DISS40 (DISS40(SOAD)) |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 38 MILTON STREET KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7JB |
19/05/0919 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JUDGE / 23/05/2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FIRST GAZETTE |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 221 MAIN ROAD WESTWOOD NOTTINGHAMSHIRE NG16 5BJ |
19/06/0719 June 2007 | DIRECTOR RESIGNED |
10/02/0710 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/02/055 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
21/01/0321 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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