Advanced company searchLink opens in new window

HOBBYCRAFT SUPERSTORES LIMITED

Company number 03289788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2016 RP04AR01 Second filing of the annual return made up to 3 December 2013
10 Aug 2016 RP04AR01 Second filing of the annual return made up to 10 December 2012
10 Aug 2016 RP04AR01 Second filing of the annual return made up to 10 December 2011
31 Dec 2015 AR01 Annual return
Statement of capital on 2015-12-31
  • GBP 2

Statement of capital on 2016-08-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
31 Dec 2015 AP01 Appointment of Mr Matthew Moore as a director on 6 August 2015
31 Dec 2015 TM01 Termination of appointment of Emma Judith Sophia Watford as a director on 27 November 2015
20 Nov 2015 AA Total exemption small company accounts made up to 20 February 2015
14 Aug 2015 AP01 Appointment of Mrs Emma Judith Sophia Watford as a director on 6 August 2015
14 Aug 2015 AP03 Appointment of Mr Matthew Moore as a secretary on 6 August 2015
14 Aug 2015 TM01 Termination of appointment of William Newton as a director on 6 August 2015
14 Aug 2015 TM02 Termination of appointment of William Newton as a secretary on 6 August 2015
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
19 Nov 2014 AA Total exemption small company accounts made up to 20 February 2014
24 Mar 2014 TM01 Termination of appointment of Simon Burke as a director
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
03 Dec 2013 AA Accounts for a dormant company made up to 20 February 2013
30 Oct 2013 AP01 Appointment of Mr William Newton as a director
30 Oct 2013 AP03 Appointment of Mr William Newton as a secretary
30 Oct 2013 TM02 Termination of appointment of Michael Giffin as a secretary
30 Oct 2013 TM01 Termination of appointment of Michael Giffin as a director
14 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
14 Dec 2012 TM01 Termination of appointment of Robert Farnworth as a director
14 Dec 2012 TM02 Termination of appointment of Claire Blunt as a secretary
14 Dec 2012 TM01 Termination of appointment of Claire Blunt as a director
13 Dec 2012 AA Total exemption small company accounts made up to 19 February 2012