About

Registered Number: 04322281
Date of Incorporation: 14/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Kendon Business Park, Maritime Close, Rochester, Kent, ME2 4JF

 

Based in Rochester, Kent, Pirates Cave Ltd was founded on 14 November 2001, it's status is listed as "Active". The business has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Barry 31 May 2011 - 1
SIMPSON BAILLIE GROUP 01 February 2020 - 1
BAILLIE, Margaret Anne 31 May 2011 07 November 2011 1
SHARRATT, Barbara Anne 14 November 2001 31 May 2011 1
SHARRATT, Michael Stewart 14 November 2001 31 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AP02 - Appointment of corporate director 17 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 31 July 2018
MR04 - N/A 07 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 14 July 2017
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 29 June 2015
AA01 - Change of accounting reference date 29 June 2015
RESOLUTIONS - N/A 21 January 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
AR01 - Annual Return 30 December 2014
AD01 - Change of registered office address 25 November 2014
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 December 2013
AAMD - Amended Accounts 11 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
225 - Change of Accounting Reference Date 28 August 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
NEWINC - New incorporation documents 14 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.