About

Registered Number: 05327154
Date of Incorporation: 07/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Grangers Church Road, Whimple, Exeter, EX5 2TA

 

Village Road Woodbury Salterton Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONOUR, Stuart Charles 21 July 2017 - 1
PIERCY, Christopher Paul 28 June 2006 - 1
EARP, Alison Claire 01 July 2011 28 December 2016 1
RUNDLE, Christopher 07 January 2005 28 June 2006 1
WILLIAMS, Amanda 28 June 2006 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HONOUR, Stuart Charles 21 July 2017 - 1
COOK, Francis Andre Malcolm 07 January 2005 28 June 2006 1
EARP, Alison Claire 01 July 2011 28 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 March 2018
PSC08 - N/A 07 March 2018
PSC09 - N/A 06 March 2018
CS01 - N/A 03 January 2018
AP03 - Appointment of secretary 21 July 2017
AP01 - Appointment of director 21 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 13 December 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 13 January 2014
AR01 - Annual Return 12 January 2014
CH03 - Change of particulars for secretary 12 January 2014
AD01 - Change of registered office address 12 January 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 01 February 2013
AD01 - Change of registered office address 01 February 2013
CH01 - Change of particulars for director 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
AD01 - Change of registered office address 12 July 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 January 2012
AP03 - Appointment of secretary 22 August 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 16 January 2008
RESOLUTIONS - N/A 30 March 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 11 November 2006
287 - Change in situation or address of Registered Office 26 September 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
225 - Change of Accounting Reference Date 14 February 2006
363s - Annual Return 05 February 2006
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.