LIBERTY FLOWERS LIMITED

07080184
SUITE 1E, WIDFORD BUSINESS CENTRE 33 ROBJOHNS ROAD CHELMSFORD ENGLAND CM1 3AG

Documents

Documents
Date Category Description Pages
18 Jul 2024 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 1 Buy now
02 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2024 officers Change of particulars for director (Mr Trevor James Long) 2 Buy now
25 Mar 2024 accounts Annual Accounts 8 Buy now
31 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2023 accounts Annual Accounts 8 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 officers Change of particulars for director (Mr Trevor James Long) 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2020 accounts Annual Accounts 7 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 accounts Annual Accounts 8 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2017 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 1 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 officers Change of particulars for director (Mr Trevor James Long) 2 Buy now
23 Sep 2016 accounts Annual Accounts 7 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
29 Apr 2015 capital Return of Allotment of shares 3 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 3 Buy now
18 Aug 2011 accounts Annual Accounts 4 Buy now
02 Dec 2010 annual-return Annual Return 3 Buy now
22 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Trevor James Long) 2 Buy now
11 Dec 2009 officers Appointment of director (Mr Trevor James Long) 2 Buy now
11 Dec 2009 officers Termination of appointment of director (Debbie Howe) 1 Buy now
18 Nov 2009 incorporation Incorporation Company 18 Buy now