- Company Overview for LIBERTY HOUSE TOYS LIMITED (06127656)
- Filing history for LIBERTY HOUSE TOYS LIMITED (06127656)
- People for LIBERTY HOUSE TOYS LIMITED (06127656)
- Charges for LIBERTY HOUSE TOYS LIMITED (06127656)
- More for LIBERTY HOUSE TOYS LIMITED (06127656)
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) |
---|---|---|---|
12 Mar 2018 | PSC04 | Change of details for Mr David Alan Hughes as a person with significant control on 25 January 2018 | |
12 Mar 2018 | PSC07 | Cessation of Tonia Barbara Webb as a person with significant control on 25 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Philip David Brown as a director on 5 February 2018 | |
30 Jan 2018 | MR01 | Registration of charge 061276560001, created on 25 January 2018 | |
25 Jan 2018 | TM02 | Termination of appointment of Alex Edward Webb as a secretary on 25 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr John Edward Reid as a director on 24 January 2018 | |
15 Nov 2017 | CH01 | Director's details changed for Tonia Barbara Webb on 15 November 2017 | |
01 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from C/O Dendy Neville 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 20-24 Gibraltar Row King Edward Industrial Estate Liverpool L3 7HJ on 24 October 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Jun 2015 | SH08 | Change of share class name or designation | |
18 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
18 Jun 2015 | MA | Memorandum and Articles of Association | |
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Nov 2014 | AP01 | Appointment of Mr David Alan Hughes as a director on 23 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Alex Edward Webb as a director on 23 October 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |