LIBERTY - History of Changes


DateDescription
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