Advanced company searchLink opens in new window

HOBBYCRAFT GROUP LIMITED

Company number 07216034

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)
28 Oct 2013 AP01 Appointment of Mr William Newton as a director
28 Oct 2013 AP03 Appointment of Mr William Newton as a secretary
28 Oct 2013 TM01 Termination of appointment of Michael Giffin as a director
28 Oct 2013 TM02 Termination of appointment of Michael Giffin as a secretary
17 Oct 2013 AA Group of companies' accounts made up to 24 February 2013
17 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
19 Sep 2012 AA Group of companies' accounts made up to 19 February 2012
10 Jul 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Michael William Giffin as a secretary
09 Feb 2012 AP01 Appointment of Michael William Giffin as a director
09 Feb 2012 TM02 Termination of appointment of Claire Blunt as a secretary
09 Feb 2012 TM01 Termination of appointment of Claire Blunt as a director
01 Sep 2011 AA Group of companies' accounts made up to 20 February 2011
15 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2011
12 Jul 2011 SH10 Particulars of variation of rights attached to shares
12 Jul 2011 SH08 Change of share class name or designation
29 Jun 2011 CERTNM Company name changed stitch 1 LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
29 Jun 2011 CONNOT Change of name notice
22 Jun 2011 AP01 Appointment of Mrs Emma Judith Sophia Watford as a director
21 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of 591913054 b ord shares to equal no of deferred shares 18/05/2011
16 Jun 2011 TM01 Termination of appointment of Jason Mcgibbon as a director
24 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/07/2011.
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 258,492.06
02 Mar 2011 AP01 Appointment of Catriona Frances Marshall as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 25/02/11
25 Feb 2011 AP01 Appointment of Catriona Frances Marshall as a director