WRONG JUDGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2510 January 2025 Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 2025-01-10

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-02

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Registered office address changed from 61 Bridge Street, Kington. Bridge Street Kington HR5 3DJ England to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-10-05

View Document

05/10/235 October 2023 Statement of affairs

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Resolutions

View Document

30/08/2330 August 2023 Termination of appointment of Shirley Anne Mcleod Ross as a secretary on 2023-08-20

View Document

30/08/2330 August 2023 Termination of appointment of Shirley Anne Mcleod-Ross as a director on 2023-08-20

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Registered office address changed from Pingewood Road South Pingewood Reading Berkshire RG30 3UH to 61 Bridge Street, Kington. Bridge Street Kington HR5 3DJ on 2023-06-13

View Document

13/06/2313 June 2023 Cessation of Shirley Anne Mcleod-Ross as a person with significant control on 2023-06-13

View Document

02/06/232 June 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Change of name notice

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Change of details for Mrs Shirley Anne Mcleod-Ross as a person with significant control on 2022-03-14

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Appointment of Mr Andrew Lee Mcleod-Ross as a director on 2021-11-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD-ROSS

View Document

14/07/1914 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEE MCLEOD-ROSS

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY MCLEOD-ROSS

View Document

18/06/1918 June 2019 CESSATION OF ANDREW LEE MCLEOD-ROSS AS A PSC

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCLEOD-ROSS

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY MCLEOD-ROSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044007570001

View Document

12/06/1812 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY MEZOD-ROSS / 01/05/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED KIMBERLEY MEZOD-ROSS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS SHIRLEY ANNE MCLEOD-ROSS

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044007570001

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR ANDREW LEE MCLEOD-ROSS

View Document

03/06/113 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM PINGWOOD ROAD SOUTH PINGWOOD READING BERKSHIRE RG30 3UH

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD ROSS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR JAMIE MCLEOD-ROSS

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA UK

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE MCLEOD ROSS / 01/10/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM PINGEWOOD ROAD SOUTH PINGEWOOD READING BERKSHIRE RG30 3UH

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/11/0819 November 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

09/09/039 September 2003 FIRST GAZETTE

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLUMAR LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company