Otley
LS21 1AQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.roccaboutique.com |
---|---|
Email address | [email protected] |
Telephone | 07 794960384 |
Telephone region | Mobile |
Registered Address | Prospect Court 2 Courthouse Street Otley LS21 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £259,695 |
Cash | £11,179 |
Current Liabilities | £109,898 |
Latest Accounts | 26 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
10 June 2020 | Director's details changed for Miss Tiffany Louise Lund on 10 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Miss Tiffany Louise Lund on 10 June 2020 (2 pages) |
16 April 2020 | Registered office address changed from Suite 6, Prospect Park Limewood Approach Seacroft Leeds LS14 1NH England to Suite 1 Prospect Business Centre Grangefield Industrial Estate, Richardshaw Road Pudsey LS28 6LF on 16 April 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 December 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
15 August 2019 | Registered office address changed from C/O Rocca Boutique 32 Montpellier Parade Harrogate North Yorkshire HG1 2TG to Suite 6, Prospect Park Limewood Approach Seacroft Leeds LS14 1NH on 15 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2016 | Previous accounting period shortened from 25 February 2016 to 31 December 2015 (1 page) |
27 October 2016 | Previous accounting period shortened from 25 February 2016 to 31 December 2015 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
24 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
25 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
11 December 2012 | Statement of company's objects (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
11 December 2012 | Particulars of variation of rights attached to shares (1 page) |
11 December 2012 | Particulars of variation of rights attached to shares (1 page) |
11 December 2012 | Statement of company's objects (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Miss Tiffany Louise Lund on 1 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Miss Tiffany Louise Lund on 1 August 2011 (2 pages) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Miss Tiffany Louise Lund on 1 August 2011 (2 pages) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Registered office address changed from Brooklands Chevin Avenue, Bradford Road Menston Ilkley West Yorkshire LS29 6DY on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Brooklands Chevin Avenue, Bradford Road Menston Ilkley West Yorkshire LS29 6DY on 21 September 2011 (1 page) |
3 August 2011 | Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page) |
3 August 2011 | Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Appointment of Miss Tiffany Louise Lund as a director (2 pages) |
31 March 2010 | Appointment of Miss Tiffany Louise Lund as a director (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
10 August 2009 | Appointment terminated director peter valaitis (1 page) |
10 August 2009 | Appointment terminated director peter valaitis (1 page) |
7 August 2009 | Incorporation (13 pages) |
7 August 2009 | Incorporation (13 pages) |