Advanced company searchLink opens in new window

ROCOCO OF BATH LIMITED

Company number 10584719

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)
22 Jan 2025 CERTNM Company name changed airready LIMITED\certificate issued on 22/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-20
13 Jan 2025 CH01 Director's details changed for Mr Paul Ralph on 13 January 2025
10 Jan 2025 CH01 Director's details changed for Mrs Rebecca Kemp on 10 January 2025
10 Jan 2025 AD01 Registered office address changed from Charlton Farm Hemington Faulkland Radstock BA3 5XS England to Unit 13/13a Artisans Yard the Old Track Claude Avenue, Oldfield Park Bath BA2 1AF on 10 January 2025
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
18 Oct 2024 PSC04 Change of details for Mr Paul Ralph as a person with significant control on 25 January 2024
18 Oct 2024 PSC04 Change of details for Mrs Rebecca Kemp as a person with significant control on 26 January 2017
27 Feb 2024 PSC01 Notification of Paul Ralph as a person with significant control on 25 January 2024
20 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
13 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
16 Jan 2021 AD01 Registered office address changed from Rock Cottage Rosemary Lane Freshford Bath BA2 7UF England to Charlton Farm Hemington Faulkland Radstock BA3 5XS on 16 January 2021
16 Jan 2021 AP01 Appointment of Mr Paul Ralph as a director on 1 October 2020
16 Nov 2020 PSC04 Change of details for Ms Deborah Goodchild as a person with significant control on 15 November 2020
16 Nov 2020 PSC07 Cessation of Deborah Goodchild as a person with significant control on 16 November 2020
09 Oct 2020 TM01 Termination of appointment of Deborah Goodchild as a director on 1 October 2020
09 Oct 2020 AD01 Registered office address changed from 37 Middle Stoke Limpley Stoke Bath BA2 7GF United Kingdom to Rock Cottage Rosemary Lane Freshford Bath BA2 7UF on 9 October 2020
08 Sep 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates