Date | Description |
2024-04-07 |
insert company_previous_name MOTEL ROCKS RETAIL LIMITED |
2024-04-07 |
update account_ref_month 12 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2024-12-31 |
2024-04-07 |
update name MOTEL ROCKS RETAIL LIMITED => MOTELROCKS FACILITIES LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-04-07 |
delete address 18 BUNTSFORD PARK ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3DX |
2023-04-07 |
insert address UNIT 2 BERKELEY BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE UNITED KINGDOM WR4 9FA |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MOTELROCKS GROUP LIMITED / 15/11/2022 |
2022-11-14 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-11-11 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2022 FROM
18 BUNTSFORD PARK ROAD ASTON FIELDS
BROMSGROVE
WORCESTERSHIRE
B60 3DX
UNITED KINGDOM |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD GILES / 10/11/2022 |
2022-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES |
2021-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RUSTIN & MALLORY GROUP LIMITED / 04/08/2021 |
2021-08-19 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
2018-08-23 |
update statutory_documents CESSATION OF MOTEL ROCKS GROUP LIMITED AS A PSC |
2018-05-09 |
delete address UNIT 27 HUNT END INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B97 5XP |
2018-05-09 |
insert address 18 BUNTSFORD PARK ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3DX |
2018-05-09 |
update registered_address |
2018-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD GILES / 10/04/2018 |
2018-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
18 BUNTSFORD ROAD ASTON FIELDS
BROMSGROVE
WORCESTERSHIRE
B60 3DX
UNITED KINGDOM |
2018-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
UNIT 27 HUNT END INDUSTRIAL ESTATE
REDDITCH
WORCESTERSHIRE
B97 5XP |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
2017-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSTIN & MALLORY GROUP LIMITED |
2017-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSTIN & MALLORY GROUP LIMITED |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GILES / 13/09/2016 |
2016-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GILES / 30/08/2016 |
2016-02-24 |
update statutory_documents 03/11/15 STATEMENT OF CAPITAL GBP 100 |
2016-02-18 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES GILES |
2015-12-08 |
insert company_previous_name RUSTIN & MALLORY RETAIL LIMITED |
2015-12-08 |
update name RUSTIN & MALLORY RETAIL LIMITED => MOTEL ROCKS RETAIL LIMITED |
2015-11-03 |
update statutory_documents COMPANY NAME CHANGED RUSTIN & MALLORY RETAIL LIMITED
CERTIFICATE ISSUED ON 03/11/15 |
2015-10-08 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-08 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-01 |
update statutory_documents 31/08/15 FULL LIST |
2015-06-09 |
update company_status Active - Proposal to Strike off => Active |
2015-06-09 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2015-05-08 |
update company_status Active => Active - Proposal to Strike off |
2015-05-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-01 |
update statutory_documents 31/08/14 FULL LIST |
2015-04-28 |
update statutory_documents FIRST GAZETTE |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-07-28 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-08-25 => 2014-09-28 |
2013-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-09 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-23 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-23 |
insert sic_code 46420 - Wholesale of clothing and footwear |
2013-06-23 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-23 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-05 |
update statutory_documents 28/07/12 FULL LIST |
2012-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN CRAWFORD |
2011-08-31 |
update statutory_documents 28/07/11 FULL LIST |
2011-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD GILES / 01/01/2011 |
2011-08-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN CRAWFORD / 01/01/2011 |
2011-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-10 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 31/12/2010 |
2011-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-09-21 |
update statutory_documents 28/07/10 FULL LIST |
2010-02-15 |
update statutory_documents CURREXT FROM 31/01/2010 TO 31/07/2010 |
2009-10-28 |
update statutory_documents SECRETARY APPOINTED MR IAN CRAWFORD |
2009-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA COOK |
2009-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2009 FROM
THE OAKLEY
KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GILES / 01/01/2008 |
2008-09-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA COOK / 01/01/2008 |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07 |
2006-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents SECRETARY RESIGNED |
2006-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |