JUDGES DEMAND LIMITED - History of Changes


DateDescription
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / NICHOLAS JAMES DUBLIN / 29/03/2023
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DURBIN / 29/03/2023
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-11 delete source_ip 94.229.163.103
2022-05-11 insert source_ip 85.92.70.32
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-07 delete address 111 Woodside Business Park Birkenhead Wirral CH41 1EP
2021-06-07 insert address 80 Balls Road Birkenhead Wirral CH43 1US
2021-02-07 delete address UNIT 111 WOODSIDE BUSINESS PARK BIRKENHEAD UNITED KINGDOM MERSEYSIDE CH41 1EP
2021-02-07 insert address 80 BALLS ROAD OXTON WIRRAL ENGLAND CH43 1US
2021-02-07 update registered_address
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2020 FROM UNIT 111 WOODSIDE BUSINESS PARK BIRKENHEAD UNITED KINGDOM MERSEYSIDE CH41 1EP
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DURBIN / 17/12/2020
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN JUDGE / 17/12/2020
2020-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN JUDGE / 17/12/2020
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-26 insert industry_tag Storage and Removal
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-10-07 update account_category DORMANT => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DURBIN / 27/01/2017
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-10-07 update account_ref_month 1 => 12
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-10-23 => 2017-09-30
2016-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-09-21 delete source_ip 195.74.61.93
2016-09-21 insert source_ip 94.229.163.103
2016-06-28 insert alias Judge's Demand Limited
2016-06-28 insert alias Judge's Demand Ltd
2016-06-28 insert registration_number 09403397
2016-06-28 update person_title Mr N Durbin: PARTNER of Judge 's Demand => Director of Judge 's Demand Limited
2016-02-10 delete address 35-37 WOODSIDE BUSINESS PARK BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 1EP
2016-02-10 insert address UNIT 111 WOODSIDE BUSINESS PARK BIRKENHEAD UNITED KINGDOM MERSEYSIDE CH41 1EP
2016-02-10 insert sic_code 96090 - Other service activities n.e.c.
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date null => 2016-01-23
2016-02-10 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-01-25 update statutory_documents 23/01/16 FULL LIST
2016-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 35-37 WOODSIDE BUSINESS PARK BIRKENHEAD MERSEYSIDE CH41 1EP UNITED KINGDOM
2015-12-01 delete address 35-37 Woodside Business Park Birkenhead Wirral CH41 1EP
2015-12-01 insert address 111 Woodside Business Park Birkenhead Wirral CH41 1EP
2015-10-04 delete address 35-37 Woodside Business Park, Birkenhead CH41 1EP
2015-10-04 insert address Unit 111 Woodside Business Park, Birkenhead CH41 1EP
2015-10-04 update primary_contact 35-37 Woodside Business Park, Birkenhead CH41 1EP => Unit 111 Woodside Business Park, Birkenhead CH41 1EP
2015-01-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-11 delete about_pages_linkeddomain oft.gov.uk