About

Registered Number: 05890705
Date of Incorporation: 28/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 18 Buntsford Park Road, Aston Fields, Bromsgrove, Worcestershire, B60 3DX,

 

Established in 2006, Motel Rocks Retail Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Giles, Peter Gerald, Cook, Anna Marie, Crawford, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Peter Gerald 28 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Anna Marie 28 July 2006 23 October 2009 1
CRAWFORD, Ian 23 October 2009 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 September 2018
PSC07 - N/A 23 August 2018
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 11 April 2018
AD01 - Change of registered office address 10 April 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 29 September 2017
PSC02 - N/A 29 August 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 24 July 2017
PSC02 - N/A 30 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 13 September 2016
CH01 - Change of particulars for director 13 September 2016
SH01 - Return of Allotment of shares 24 February 2016
AP01 - Appointment of director 18 February 2016
CERTNM - Change of name certificate 03 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 September 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 01 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 08 October 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 September 2012
TM02 - Termination of appointment of secretary 01 May 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 10 May 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 21 September 2010
AA01 - Change of accounting reference date 15 February 2010
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 13 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 13 August 2007
225 - Change of Accounting Reference Date 21 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.