About

Registered Number: 05703535
Date of Incorporation: 09/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 68 Somers Road, Rugby, Warwickshire, CV22 7DH

 

Adventure Zone Soft Play Ltd was registered on 09 February 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 4 directors listed as Malt, Darren Jon, Malt, Darren Jon, Malt, Lorraine Ann, Dawes, Beverley Karen for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALT, Darren Jon 01 February 2013 - 1
DAWES, Beverley Karen 09 February 2006 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MALT, Darren Jon 01 August 2007 - 1
MALT, Lorraine Ann 09 February 2006 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA01 - Change of accounting reference date 22 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 18 October 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH03 - Change of particulars for secretary 25 July 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 22 November 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 24 December 2009
287 - Change in situation or address of Registered Office 03 July 2009
363a - Annual Return 19 March 2009
353 - Register of members 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 07 May 2008
353 - Register of members 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 22 March 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.