MOTELROCKS WHOLESALE LIMITED

03971736
UNIT 2 BERKELEY BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE WR4 9FA

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Change of particulars for director (Mr Peter Gerald Giles) 2 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2023 accounts Annual Accounts 7 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 officers Change of particulars for director (Mr Peter Gerald Giles) 2 Buy now
10 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 accounts Annual Accounts 7 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
19 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2021 resolution Resolution 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 7 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2019 accounts Annual Accounts 8 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 officers Change of particulars for director (Mr Peter Gerald Giles) 2 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
24 Jul 2017 officers Termination of appointment of director (William James Giles) 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
13 Sep 2016 officers Change of particulars for director (Mr William James Giles) 2 Buy now
13 Sep 2016 officers Change of particulars for director (Mr William James Giles) 2 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2016 capital Return of Allotment of shares 3 Buy now
18 Feb 2016 officers Appointment of director (Mr William James Giles) 2 Buy now
04 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
18 Jun 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
05 Sep 2012 accounts Annual Accounts 7 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
03 May 2012 officers Termination of appointment of secretary (Ian Crawford) 1 Buy now
19 Jul 2011 accounts Annual Accounts 7 Buy now
10 May 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 officers Change of particulars for director (Mr Peter Gerald Giles) 2 Buy now
27 Apr 2011 officers Change of particulars for secretary (Mr Ian Robert Crawford) 2 Buy now
19 Apr 2011 accounts Annual Accounts 7 Buy now
23 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Peter Gerald Giles) 2 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
19 Feb 2010 officers Appointment of secretary (Mr Ian Robert Crawford) 2 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Andrea Govier) 1 Buy now
26 Jan 2010 officers Termination of appointment of director (William Giles) 1 Buy now
26 Jan 2010 officers Appointment of director (Mr Peter Gerald Giles) 1 Buy now
15 Apr 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 6 Buy now
17 Oct 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from unit 27 dunlop road hunt end bromsgrove worcestershire B97 5XP 1 Buy now
17 Oct 2008 annual-return Return made up to 13/04/07; full list of members 3 Buy now
07 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2008 accounts Accounting reference date extended from 30/04/2008 to 31/07/2008 1 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from units 12-14 aston road aston fields industrial estate bromsgrove worcestershire B60 2SF 1 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
19 Jun 2007 accounts Annual Accounts 5 Buy now
23 May 2006 annual-return Return made up to 13/04/06; full list of members 6 Buy now
28 Feb 2006 accounts Annual Accounts 10 Buy now
20 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2005 annual-return Return made up to 13/04/05; full list of members 6 Buy now
28 Apr 2005 address Registered office changed on 28/04/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
16 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2005 accounts Annual Accounts 5 Buy now
27 May 2004 annual-return Return made up to 13/04/04; full list of members 6 Buy now
23 Dec 2003 accounts Annual Accounts 6 Buy now
21 Oct 2003 address Registered office changed on 21/10/03 from: 61 worcester road bromsgrove worcestershire B61 7DN 1 Buy now
16 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2003 annual-return Return made up to 13/04/03; full list of members 6 Buy now
05 Mar 2003 accounts Annual Accounts 5 Buy now
06 Jun 2002 annual-return Return made up to 13/04/02; full list of members 6 Buy now
04 Dec 2001 accounts Annual Accounts 2 Buy now
03 May 2001 annual-return Return made up to 13/04/01; full list of members 6 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
29 Mar 2001 officers New secretary appointed 2 Buy now
29 Mar 2001 address Registered office changed on 29/03/01 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND 1 Buy now
12 Jul 2000 officers Director resigned 1 Buy now
12 Jul 2000 officers Secretary resigned 1 Buy now
13 Apr 2000 incorporation Incorporation Company 12 Buy now