About

Registered Number: 04843041
Date of Incorporation: 23/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2 The Green, Romanby, Northallerton, North Yorkshire, DL7 8NR

 

Having been setup in 2003, Romanby Village Store Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Chaytor, Robert, Chaytor, Veeda at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAYTOR, Robert 23 July 2003 - 1
CHAYTOR, Veeda 23 July 2003 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 16 July 2020
AA - Annual Accounts 24 March 2020
AA01 - Change of accounting reference date 18 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 11 October 2004
363s - Annual Return 23 August 2004
225 - Change of Accounting Reference Date 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.