- Company Overview for JUDD MEDICAL LTD (03323507)
- Filing history for JUDD MEDICAL LTD (03323507)
- People for JUDD MEDICAL LTD (03323507)
- Charges for JUDD MEDICAL LTD (03323507)
- More for JUDD MEDICAL LTD (03323507)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Paul John Baker on 1 September 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Mr Peter John Judd on 25 February 2014 | |
26 Mar 2014 | CH03 | Secretary's details changed for Mr Peter John Judd on 25 February 2014 | |
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 2 January 2014
|
|
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2014 | MR01 | Registration of charge 033235070003 | |
27 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jun 2012 | AD01 | Registered office address changed from Highfield House 53 Worcester Road Bromsgrove Worcestershire B61 7DN on 8 June 2012 | |
30 Apr 2012 | AA01 | Previous accounting period extended from 24 August 2011 to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
09 Feb 2012 | AP03 | Appointment of Mr Peter John Judd as a secretary | |
09 Feb 2012 | TM01 | Termination of appointment of Mary Downes as a director | |
09 Feb 2012 | TM02 | Termination of appointment of Mary Downes as a secretary | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |