- Company Overview for LIBERTYBELLE UK LIMITED (06780079)
- Filing history for LIBERTYBELLE UK LIMITED (06780079)
- People for LIBERTYBELLE UK LIMITED (06780079)
- Charges for LIBERTYBELLE UK LIMITED (06780079)
- More for LIBERTYBELLE UK LIMITED (06780079)
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) |
---|---|---|---|
19 Aug 2017 | AP01 | Appointment of Mr Sean Patrick Durack as a director on 18 August 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Michael William Mccann as a director on 27 June 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
14 Jul 2014 | MR01 | Registration of charge 067800790001, created on 9 July 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
19 Oct 2012 | AD01 | Registered office address changed from C/O Nexus 38B Spice Quay Shad Thames London SE1 2YQ England on 19 October 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Mar 2011 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 30 March 2011 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Michael William Mccann on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr David Raymond Edwards on 17 December 2009 | |
09 Dec 2009 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 | |
29 Dec 2008 | 288a | Director appointed mr david raymond edwards |