- Company Overview for JUDITH LIMITED (04390475)
- Filing history for JUDITH LIMITED (04390475)
- People for JUDITH LIMITED (04390475)
- Charges for JUDITH LIMITED (04390475)
- Insolvency for JUDITH LIMITED (04390475)
- More for JUDITH LIMITED (04390475)
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) |
---|---|---|---|
05 Oct 2005 | 287 | Registered office changed on 05/10/05 from: greystones 37 durdham park bristol BS6 6XF | |
17 Mar 2005 | 363s | Return made up to 08/03/05; full list of members | |
30 Dec 2004 | AA | Total exemption small company accounts made up to 30 September 2004 | |
07 Oct 2004 | 225 | Accounting reference date extended from 31/03/04 to 30/09/04 | |
05 Apr 2004 | 363s | Return made up to 08/03/04; full list of members | |
11 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
16 Dec 2003 | 395 | Particulars of mortgage/charge | |
29 Jul 2003 | 88(3) | Particulars of contract relating to shares | |
29 Jul 2003 | 88(2)R | Ad 16/06/03--------- £ si 8002@1=8002 £ ic 2/8004 | |
21 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2003 | 363s | Return made up to 08/03/03; full list of members | |
06 Aug 2002 | 288b | Secretary resigned | |
06 Aug 2002 | 288a | New secretary appointed | |
17 May 2002 | 288b | Secretary resigned | |
17 May 2002 | 288b | Director resigned | |
14 May 2002 | 288a | New secretary appointed;new director appointed | |
14 May 2002 | 288a | New director appointed | |
13 May 2002 | 288b | Secretary resigned | |
13 May 2002 | 288b | Director resigned | |
13 May 2002 | 287 | Registered office changed on 13/05/02 from: pembroke house 7 brunswick square bristol BS2 8PE | |
08 Mar 2002 | NEWINC | Incorporation |