About

Registered Number: 05279397
Date of Incorporation: 08/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 20 Station Road, Woodford Halse, Daventry, Northamptonshire, NN11 3RB

 

Established in 2004, Village Meats Ltd have registered office in Northamptonshire, it's status at Companies House is "Active". Cheshire, Christopher Edwin, Cheshire, Janet Heather are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESHIRE, Christopher Edwin 11 November 2004 - 1
CHESHIRE, Janet Heather 11 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 14 November 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 03 December 2009
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 17 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 November 2005
353 - Register of members 17 November 2005
287 - Change in situation or address of Registered Office 10 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.