About

Registered Number: 05594472
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Rose Tree Victoria Street, Bourton-On-The-Water, Cheltenham, GL54 2BX,

 

Based in Cheltenham, The Village Bistro Ltd was founded on 17 October 2005, it's status is listed as "Active". The companies directors are listed as Beaty, David, Beaty, Monika. 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
BEATY, David 17 October 2005 - 1
BEATY, Monika 17 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 03 May 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH03 - Change of particulars for secretary 14 January 2019
PSC04 - N/A 14 January 2019
PSC04 - N/A 14 January 2019
CS01 - N/A 08 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 13 October 2017
PSC04 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
AD01 - Change of registered office address 01 June 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 13 October 2014
AAMD - Amended Accounts 31 March 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
287 - Change in situation or address of Registered Office 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.