About

Registered Number: 05721209
Date of Incorporation: 24/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Bezant House Bradgate Park View, Chellaston, Derby, DE73 5UH

 

Based in Derby, Ye Olde Hog Roast Ltd was registered on 24 February 2006, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Lowman, Robert Martin, Lowman, Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWMAN, Robert Martin 24 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LOWMAN, Elizabeth 24 February 2006 27 February 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 March 2019
AA01 - Change of accounting reference date 29 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 02 March 2016
AA01 - Change of accounting reference date 30 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 March 2013
CH04 - Change of particulars for corporate secretary 06 March 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
363a - Annual Return 20 March 2008
AAMD - Amended Accounts 19 March 2008
AA - Annual Accounts 14 February 2008
225 - Change of Accounting Reference Date 07 February 2008
363s - Annual Return 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.