PLEASURE & LEISURE INFLATABLES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Registered office address changed from 7 Templar Street London SE5 9JB England to 22 Concorde Road Patchway Bristol BS34 5TB on 2022-02-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COND / 01/09/2012

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID COND / 01/09/2012

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COND / 01/10/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID COND / 01/10/2010

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
UNIT 1 HARROWBROOK ROAD
HARROWBROOK INDUSTRIAL ESTATE
HINCKLEY
LE10 3DJ

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM:
7 HARRIOT DRIVE
HEATHCOTE INDUSTRIAL ESTATE
WARWICK
WARWICKSHIRE CV34 6TJ

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 01/10/00; NO CHANGE OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM:
P O BOX 1
971A LOUGHBOROUGH ROAD
ROTHLEY
LEICESTERSHIRE LE7 7NT

View Document

24/12/9724 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM:
P.O. BOX 1 971A LOUGHBOROUGH RD
ROTHLEY
LEICESTER
LEICESTERSHIRE LE7 7NT

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM:
3 MUSEUM SQUARE
LEICESTER
LE1 6UF

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/9622 April 1996 ALTER MEM AND ARTS 12/04/96

View Document

22/04/9622 April 1996 ADOPT MEM AND ARTS 12/04/96

View Document

22/04/9622 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM:
24 UPPER KING STREET
LEICESTER
LE1 6XE

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM:
BUCKMINSTER HOUSE
8 BUCKMINSTER ROAD
LEICESTER
LE3 9AR

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company