Advanced company searchLink opens in new window

JUDE ENGINEERING LIMITED

Company number 08878910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
02 Feb 2023 PSC07 Cessation of Julie Ann Biddulph as a person with significant control on 1 February 2018
02 Feb 2023 PSC07 Cessation of Derek Biddulph as a person with significant control on 1 February 2018
23 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
09 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
30 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
24 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
27 Jul 2016 CH01 Director's details changed for Mr Paul Biddulph on 26 June 2016
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
18 Feb 2015 TM01 Termination of appointment of Steven Jason Millar as a director on 3 January 2015
18 Feb 2015 TM01 Termination of appointment of Steven Jason Millar as a director on 3 January 2015
18 Feb 2015 AD01 Registered office address changed from Unit F Trevithick Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XY United Kingdom to 2 the Grove Corby Northamptonshire NN18 8EW on 18 February 2015