About

Registered Number: 04328843
Date of Incorporation: 26/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Wrantage Mills, Wrantage, Taunton, TA3 6DG,

 

Village World Ltd was founded on 26 November 2001, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are Purvis, Emma Katherine, Bendell, John, Richards, Mandy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVIS, Emma Katherine 17 January 2018 - 1
BENDELL, John 26 November 2001 25 June 2008 1
RICHARDS, Mandy 26 November 2001 17 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 31 December 2018
PSC07 - N/A 30 January 2018
PSC01 - N/A 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AD01 - Change of registered office address 30 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 10 September 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
225 - Change of Accounting Reference Date 05 May 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.