About

Registered Number: 05749211
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Cross Lanes Organic Farm Shop Cross Lanes, Barnard Castle, Barnard Castle, Durham, DL12 9RT,

 

The Var Initiative Ltd was established in 2006, it has a status of "Active". The companies directors are Coverdale, Peter, Banner, Katherine Hannah Dorothy, Kempsey, Peter, Messenger, Peter. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPSEY, Peter 20 March 2006 30 March 2018 1
MESSENGER, Peter 20 March 2006 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
COVERDALE, Peter 10 May 2020 - 1
BANNER, Katherine Hannah Dorothy 30 March 2018 10 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 19 May 2020
CS01 - N/A 19 May 2020
AP03 - Appointment of secretary 19 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AP03 - Appointment of secretary 03 April 2018
AD01 - Change of registered office address 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 29 May 2007
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.