About

Registered Number: 04653978
Date of Incorporation: 31/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 181-183 Summer Road, Erdington, Birmingham, West Midlands, B23 6DX

 

Based in Birmingham, West Midlands, Liverpool Bay Construction Ltd was founded on 31 January 2003. We do not know the number of employees at the company. The companies directors are Jones, Graham Charles, Jones, Charles Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Graham Charles 18 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Charles Thomas 18 February 2003 20 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 15 June 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 09 March 2015
MR05 - N/A 17 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 09 October 2014
MR04 - N/A 14 August 2014
MR01 - N/A 13 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
TM02 - Termination of appointment of secretary 20 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 06 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 May 2004
MEM/ARTS - N/A 17 October 2003
CERTNM - Change of name certificate 25 September 2003
225 - Change of Accounting Reference Date 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 26 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 12 August 2014 Outstanding

N/A

Legal mortgage 25 April 2008 Outstanding

N/A

Mortgage 23 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.