About

Registered Number: 06457694
Date of Incorporation: 19/12/2007 (16 years and 3 months ago)
Company Status: Active
Registered Address: 5 Barnfield Crescent, Exeter, EX1 1QT

 

West Country Family Butchers Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAUNDER, Felicity Sarah 25 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 04 January 2017
AA01 - Change of accounting reference date 20 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 08 July 2008
RESOLUTIONS - N/A 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
123 - Notice of increase in nominal capital 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
225 - Change of Accounting Reference Date 21 January 2008
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.