- Company Overview for MOTELROCKS FACILITIES LIMITED (05890705)
- Filing history for MOTELROCKS FACILITIES LIMITED (05890705)
- People for MOTELROCKS FACILITIES LIMITED (05890705)
- More for MOTELROCKS FACILITIES LIMITED (05890705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2018 | CH01 | Director's details changed for Mr Peter Gerald Giles on 10 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 18 Buntsford Road Aston Fields Bromsgrove Worcestershire B60 3DX United Kingdom to 18 Buntsford Park Road Aston Fields Bromsgrove Worcestershire B60 3DX on 10 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Unit 27 Hunt End Industrial Estate Redditch Worcestershire B97 5XP to 18 Buntsford Road Aston Fields Bromsgrove Worcestershire B60 3DX on 10 April 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Aug 2017 | PSC02 | Notification of Rustin & Mallory Group Limited as a person with significant control on 1 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
24 Jul 2017 | TM01 | Termination of appointment of William James Giles as a director on 21 July 2017 | |
30 Jun 2017 | PSC02 | Notification of Rustin & Mallory Group Limited as a person with significant control on 1 June 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | CH01 | Director's details changed for Mr William James Giles on 13 September 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr William James Giles on 30 August 2016 | |
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
18 Feb 2016 | AP01 | Appointment of Mr William James Giles as a director on 5 November 2015 | |
03 Nov 2015 | CERTNM |
Company name changed rustin & mallory retail LIMITED\certificate issued on 03/11/15
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-05-01
|
|
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
05 Oct 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |