LIBERTY CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
15/07/2415 July 2024 | Micro company accounts made up to 2023-10-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 20 WESTLEY STREET DUDLEY DY1 1TS ENGLAND |
20/06/1920 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCINTOSH |
25/06/1825 June 2018 | DIRECTOR APPOINTED MR ANGUS MCGEE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE STABLES WEATHER LANE ASTLEY STOURPORT ON SEVERN WORCESTERSHIRE DY13 0SF |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/10/1311 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/10/101 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/07/0925 July 2009 | APPOINTMENT TERMINATED SECRETARY EDWARD MCINTOSH |
25/07/0925 July 2009 | APPOINTMENT TERMINATED DIRECTOR LOUISE MCINTOSH |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/10/086 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/076 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0730 October 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/10/046 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
07/09/047 September 2004 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: STERLING HOUSE 158 HAGLEY ROAD OLDSWINFORD STOURBRIDGE WEST MIDLANDS DY8 2JL |
19/08/0419 August 2004 | DIRECTOR RESIGNED |
19/08/0419 August 2004 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
10/10/0210 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/01/028 January 2002 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
23/10/0023 October 2000 | NEW SECRETARY APPOINTED |
23/10/0023 October 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/10/0020 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
20/10/9920 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
03/09/993 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
25/06/9925 June 1999 | NEW DIRECTOR APPOINTED |
04/12/984 December 1998 | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
23/06/9823 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
01/04/981 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
20/01/9820 January 1998 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
20/02/9720 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/9720 February 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/02/9711 February 1997 | REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 166 LOWER HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1TT |
04/02/974 February 1997 | STRIKE-OFF ACTION DISCONTINUED |
02/02/972 February 1997 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
21/01/9721 January 1997 | FIRST GAZETTE |
30/08/9530 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
02/07/952 July 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/07/952 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/01/9520 January 1995 | RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS |
20/01/9520 January 1995 | SECRETARY RESIGNED |
17/08/9417 August 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 |
17/08/9417 August 1994 | EXEMPTION FROM APPOINTING AUDITORS 01/11/93 |
26/04/9426 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/04/9426 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/02/9420 February 1994 | RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS |
24/11/9224 November 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/11/9224 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/11/9219 November 1992 | DIRECTOR RESIGNED |
19/11/9219 November 1992 | SECRETARY RESIGNED |
19/11/9219 November 1992 | REGISTERED OFFICE CHANGED ON 19/11/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP |
19/11/9219 November 1992 | ALTER MEM AND ARTS 06/11/92 |
06/10/926 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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