Company NameRoccabyebaby Ltd
Company StatusDissolved
Company Number06984890
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 7 months ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMiss Tiffany Louise Lund
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(5 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Court 2 Courthouse Street
Otley
LS21 1AQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.roccaboutique.com
Email address[email protected]
Telephone07 794960384
Telephone regionMobile

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£259,695
Cash£11,179
Current Liabilities£109,898

Accounts

Latest Accounts26 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
10 June 2020Director's details changed for Miss Tiffany Louise Lund on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Miss Tiffany Louise Lund on 10 June 2020 (2 pages)
16 April 2020Registered 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 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
18 December 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
15 August 2019Registered 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 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2016Previous accounting period shortened from 25 February 2016 to 31 December 2015 (1 page)
27 October 2016Previous accounting period shortened from 25 February 2016 to 31 December 2015 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
24 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 301,000
(4 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 301,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 301,000
(4 pages)
2 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 301,000
(4 pages)
2 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 301,000
(4 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 301,000
(3 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(26 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(26 pages)
11 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 301,000
(3 pages)
11 December 2012Particulars of variation of rights attached to shares (1 page)
11 December 2012Particulars of variation of rights attached to shares (1 page)
11 December 2012Statement of company's objects (2 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Miss Tiffany Louise Lund on 1 August 2011 (2 pages)
21 September 2011Director's details changed for Miss Tiffany Louise Lund on 1 August 2011 (2 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Miss Tiffany Louise Lund on 1 August 2011 (2 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from Brooklands Chevin Avenue, Bradford Road Menston Ilkley West Yorkshire LS29 6DY on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Brooklands Chevin Avenue, Bradford Road Menston Ilkley West Yorkshire LS29 6DY on 21 September 2011 (1 page)
3 August 2011Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
3 August 2011Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
31 March 2010Appointment of Miss Tiffany Louise Lund as a director (2 pages)
31 March 2010Appointment of Miss Tiffany Louise Lund as a director (2 pages)
11 August 2009Registered office changed on 11/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
11 August 2009Registered office changed on 11/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
10 August 2009Appointment terminated director peter valaitis (1 page)
10 August 2009Appointment terminated director peter valaitis (1 page)
7 August 2009Incorporation (13 pages)
7 August 2009Incorporation (13 pages)