About

Registered Number: 03155705
Date of Incorporation: 06/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 22 Mountbatten Avenue, Sandal, Wakefield, West Yorkshire, WF2 6EZ

 

Happy Days Ltd was registered on 06 February 1996. We don't know the number of employees at the company. This organisation has 4 directors listed as El-abidi, Soheir Kamal, Townend, Rania, El Abidi, Soheir Kamal, Ishak, Magdy Kamel, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL ABIDI, Soheir Kamal 18 October 2002 - 1
ISHAK, Magdy Kamel, Dr 06 February 1996 18 October 2002 1
Secretary Name Appointed Resigned Total Appointments
EL-ABIDI, Soheir Kamal 06 February 1996 - 1
TOWNEND, Rania 18 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 23 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 1999
88(2)P - N/A 12 March 1999
RESOLUTIONS - N/A 21 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1999
123 - Notice of increase in nominal capital 21 February 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 03 December 1997
287 - Change in situation or address of Registered Office 20 March 1997
363s - Annual Return 13 March 1997
395 - Particulars of a mortgage or charge 30 August 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.