About

Registered Number: 06908513
Date of Incorporation: 18/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE,

 

Happy Times (UK) Ltd was established in 2009, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Kelly, Samantha, Hill, Marie Louise, Bland, Michaela, Brooks, Wendy, Echo, Jerry, Sheppard, Mark, Welshman, Robert John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Marie Louise 18 May 2009 - 1
BROOKS, Wendy 31 March 2014 26 February 2016 1
ECHO, Jerry 31 March 2014 26 February 2016 1
SHEPPARD, Mark 31 March 2014 26 February 2016 1
WELSHMAN, Robert John 31 March 2014 14 March 2017 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Samantha 01 November 2009 - 1
BLAND, Michaela 18 May 2009 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 29 May 2018
PSC04 - N/A 14 December 2017
CH01 - Change of particulars for director 14 December 2017
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA01 - Change of accounting reference date 21 December 2015
AAMD - Amended Accounts 24 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 May 2014
MEM/ARTS - N/A 29 April 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 13 February 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 18 March 2013
AA01 - Change of accounting reference date 18 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 07 June 2010
MEM/ARTS - N/A 13 April 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
225 - Change of Accounting Reference Date 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.