About

Registered Number: 04821194
Date of Incorporation: 04/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL,

 

Based in Cambridgeshire, Pleasant Times Ltd was established in 2003, it's status is listed as "Active". The company has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Steven Craig 02 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Grace Evelyn 02 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 14 November 2018
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 10 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 16 December 2015
AD01 - Change of registered office address 16 December 2015
AA - Annual Accounts 15 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 11 August 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 31 January 2005
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.