WILLIAM Q.JUDGE TRUST LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

18/12/2318 December 2023 Director's details changed for Mrs Mary Ellen Kapp on 2023-12-18

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, SECRETARY JOHN DUTTON

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX ENGLAND

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM SUILVEN 16 MANSTON DRIVE CHEADLE HULME CHEADLE CHESHIRE SK8 5DH

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELLEN KAPP / 01/09/2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MAUD POWELL / 01/09/2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH POWELL / 01/09/2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 24/12/15

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH POWELL / 30/10/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MAUD POWELL / 30/10/2015

View Document

28/09/1528 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 24/12/14

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 24/12/13

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR RENEE HALL

View Document

16/01/1316 January 2013 24/12/12

View Document

03/09/123 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 24/12/11

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 24/12/10

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 24/12/09

View Document

28/11/0928 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 24/12/08

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 24/12/07

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 24/12/06

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 24/12/05

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 24/12/04

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 24/12/03

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 ANNUAL RETURN MADE UP TO 24/12/02

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 ANNUAL RETURN MADE UP TO 24/12/01

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 ANNUAL RETURN MADE UP TO 24/12/00

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 24/12/99

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 24/12/98

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 24/12/97

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 S386 DISP APP AUDS 03/12/96

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 24/12/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/969 January 1996 ANNUAL RETURN MADE UP TO 24/12/95

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 ANNUAL RETURN MADE UP TO 24/12/94

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 ANNUAL RETURN MADE UP TO 24/12/93

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 ANNUAL RETURN MADE UP TO 24/12/92

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: LONGACRE, GWELLYN AVENUE, KINNEL BAY, RHYL, CLWYD, LL18 5UR.

View Document

14/01/9214 January 1992 ANNUAL RETURN MADE UP TO 24/12/91

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/01/9125 January 1991 ANNUAL RETURN MADE UP TO 23/11/90

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 6 HAFOD RD WEST PEMRHYN BAY LLANDUDNO N. WALES LL30 3PN

View Document

27/02/9027 February 1990 ANNUAL RETURN MADE UP TO 24/12/89

View Document

01/02/891 February 1989 ANNUAL RETURN MADE UP TO 27/12/88

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/01/8825 January 1988 ANNUAL RETURN MADE UP TO 27/12/87

View Document

19/11/8619 November 1986 RETURN MADE UP TO 26/10/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information