Advanced company searchLink opens in new window

MOTELROCKS FACILITIES LIMITED

Company number 05890705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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