About

Registered Number: 02615929
Date of Incorporation: 30/05/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Russell House, Halstock, Yeovil, Somerset, BA22 9SF

 

Established in 1991, Halstock Village Shop Ltd has its registered office in Somerset, 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 the business are listed as Warner, David Renton, Woodroffe, Anthony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, David Renton 11 February 2019 - 1
WOODROFFE, Anthony John 04 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 07 June 2019
AP01 - Appointment of director 11 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 June 2016
RESOLUTIONS - N/A 26 November 2015
MA - Memorandum and Articles 26 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 04 November 2004
RESOLUTIONS - N/A 07 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 10 December 2001
395 - Particulars of a mortgage or charge 20 June 2001
363s - Annual Return 20 June 2001
RESOLUTIONS - N/A 24 April 2001
MEM/ARTS - N/A 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 24 June 1999
RESOLUTIONS - N/A 29 October 1998
MEM/ARTS - N/A 29 October 1998
AA - Annual Accounts 22 October 1998
MEM/ARTS - N/A 25 August 1998
363s - Annual Return 24 July 1998
RESOLUTIONS - N/A 21 July 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
AA - Annual Accounts 24 October 1997
AUD - Auditor's letter of resignation 24 October 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
287 - Change in situation or address of Registered Office 26 September 1996
AAMD - Amended Accounts 20 September 1996
AA - Annual Accounts 03 September 1996
288 - N/A 12 August 1996
395 - Particulars of a mortgage or charge 17 July 1996
288 - N/A 01 July 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 03 March 1993
363b - Annual Return 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1991
397 - Particulars for the registration of a charge to secure a series of debentures 24 July 1991
288 - N/A 10 June 1991
NEWINC - New incorporation documents 30 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 June 2001 Outstanding

N/A

Mortgage 15 July 1996 Fully Satisfied

N/A

Series of debentures 24 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.