Date | Description |
2024-04-07 |
delete phone 02892 785011 |
2024-04-07 |
delete source_ip 77.72.4.106 |
2024-04-07 |
insert source_ip 185.199.220.67 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERTY GROUP HOLDINGS LIMITED |
2023-08-23 |
update statutory_documents CESSATION OF GORDON JONES AS A PSC |
2023-06-28 |
insert about_pages_linkeddomain ebay.co.uk |
2023-06-28 |
insert contact_pages_linkeddomain ebay.co.uk |
2023-06-28 |
insert index_pages_linkeddomain ebay.co.uk |
2023-06-28 |
insert service_pages_linkeddomain ebay.co.uk |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-05 |
insert sales_emails sa..@pasuda.co.uk |
2023-04-05 |
delete alias Liberty Group Holdings Ltd |
2023-04-05 |
delete phone 0845 2419599 |
2023-04-05 |
insert email sa..@pasuda.co.uk |
2023-04-05 |
insert phone 01142 540188 |
2023-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE JONES MACKIE / 16/12/2022 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-02-13 |
delete address Arterial Road
Wickford
SS12 9QJ |
2022-02-13 |
delete address Bilport Lane
Wednesbury
WS10 0NT |
2022-02-13 |
delete address Central Avenue
Hallen
Bristol
BS10 7ES |
2022-02-13 |
delete address Corner Farm
Lawshall Road
Cockfield
Bury St Edmunds
Suffolk
IP30 0JP |
2022-02-13 |
delete address Drum Industrial estate
Chester-le-Street
DH2 1AG |
2022-02-13 |
delete address Inverkeithing Road
Crossgates
Fife
Scotland
KY11 7ER |
2022-02-13 |
delete address Unit 38A,
Thorney Business Park,
Thorney Lane North, Iver
Bucks
SL0 9HF |
2022-02-13 |
delete address Wellington St
Bury
Manchester
BL8 2AL |
2022-02-13 |
delete address Yokesford Hill Estate,
Romsey, Hampshire,
SO51 0PF |
2022-02-13 |
delete alias LIBERTY GUARD (U.K.) LTD. |
2022-02-13 |
delete source_ip 176.32.230.12 |
2022-02-13 |
insert source_ip 77.72.4.106 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-08-18 |
delete service_pages_linkeddomain whatsapp.com |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-10-16 |
delete about_pages_linkeddomain wearecreativejuice.com |
2020-10-16 |
delete contact_pages_linkeddomain wearecreativejuice.com |
2020-10-16 |
delete fax +44 (0) 8450 944497 |
2020-10-16 |
delete fax 01142 695887 |
2020-10-16 |
delete index_pages_linkeddomain wearecreativejuice.com |
2020-10-16 |
delete service_pages_linkeddomain wearecreativejuice.com |
2020-10-16 |
insert address Yokesford Hill Estate,
Romsey, Hampshire,
SO51 0PF |
2020-10-16 |
insert service_pages_linkeddomain youtube.com |
2020-08-05 |
delete address Unit 1 Victoria Industrial Estate
Victoria Road West
Hebburn
Tyne and Wear
NE31 1UB |
2020-08-05 |
insert address Drum Industrial estate
Chester-le-Street
DH2 1AG |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
insert address Arterial Road
Wickford
SS12 9QJ |
2020-07-01 |
insert address Bilport Lane
Wednesbury
WS10 0NT |
2020-07-01 |
insert service_pages_linkeddomain whatsapp.com |
2020-04-30 |
delete address Colchester Depot
Earls Colne
Colchester
Essex
CO6 2NS |
2020-04-30 |
delete address Drummond Rd
Astonfields Industrial Estate
Stafford
ST16 3HJ |
2020-04-30 |
delete address Slough Depot
Wexham Street
Slough
SL2 4HL |
2020-04-30 |
insert address Unit 38A,
Thorney Business Park,
Thorney Lane North, Iver
Bucks
SL0 9HF |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
insert address Inverkeithing Road
Crossgates
Fife
Scotland
KY11 7ER |
2020-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-10-25 |
insert address Corner Farm
Lawshall Road
Cockfield
Bury St Edmunds
Suffolk
IP30 0JP |
2019-08-19 |
insert address Unit 1 Victoria Industrial Estate
Victoria Road West
Hebburn
Tyne and Wear
NE31 1UB |
2019-04-26 |
update website_status FlippedRobots => OK |
2019-04-26 |
insert address Central Avenue
Hallen
Bristol
BS10 7ES |
2019-04-26 |
insert address Wellington St
Bury
Manchester
BL8 2AL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
update website_status OK => FlippedRobots |
2019-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-03-12 |
delete address Norton Street
Miles Platting
Manchester
M40 8HD |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-07-06 |
delete about_pages_linkeddomain exweb1.co.uk |
2017-05-03 |
delete alias Liberty Guard (UK) Limited |
2017-05-03 |
delete phone +44 (0) 08450 944497 |
2017-05-03 |
insert index_pages_linkeddomain wearecreativejuice.com |
2017-05-03 |
update robots_txt_status www.libertyguard.co.uk: 404 => 200 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-05-13 |
delete address BELTON ROAD SANDTOFT THORNE DONCASTER SOUTH YORKSHIRE DN8 5SY |
2016-05-13 |
insert address THE OLD AIRFIELD BELTON ROAD SANDTOFT DONCASTER SOUTH YORKSHIRE ENGLAND DN8 5SX |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update registered_address |
2016-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
BELTON ROAD
SANDTOFT THORNE
DONCASTER
SOUTH YORKSHIRE
DN8 5SY |
2016-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-02-11 |
insert phone +44 (0) 08450 944497 |
2015-12-07 |
update num_mort_outstanding 2 => 1 |
2015-12-07 |
update num_mort_satisfied 1 => 2 |
2015-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-08 |
update num_mort_charges 2 => 3 |
2015-11-08 |
update num_mort_outstanding 1 => 2 |
2015-11-08 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-08 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045533410003 |
2015-10-26 |
update statutory_documents 03/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-11-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-09 |
update statutory_documents 03/10/14 FULL LIST |
2014-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON JONES / 24/06/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-11-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-30 |
update statutory_documents 03/10/13 FULL LIST |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER GORDON JONES |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-08 |
update website_status OK |
2013-04-08 |
delete source_ip 212.67.197.146 |
2013-04-08 |
insert source_ip 176.32.230.12 |
2013-02-19 |
update website_status FailedRobotsTxt |
2013-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-10-22 |
update statutory_documents 03/10/12 FULL LIST |
2012-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-10-18 |
update statutory_documents 03/10/11 FULL LIST |
2011-05-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-01-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-16 |
update statutory_documents 03/10/10 FULL LIST |
2010-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN BAMFORD / 04/01/2010 |
2010-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-10-26 |
update statutory_documents 03/10/09 FULL LIST |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN WASILEWSKI / 03/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE JONES MACKIE / 03/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON JONES / 03/10/2009 |
2009-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2008 FROM
PASUDA HOUSE
HIGHFIELD LANE
ORGREAVE
SHEFFIELD
S3 9NA |
2008-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-12-29 |
update statutory_documents RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
2007-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-02-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03 |
2003-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2002-10-04 |
update statutory_documents SECRETARY RESIGNED |
2002-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |