Advanced company searchLink opens in new window

HISTORIC BRITISH CRAFTS LTD

Company number 07115503

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)
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
31 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 April 2014
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
14 Nov 2015 CH01 Director's details changed for Mr David Albon on 20 November 2014
30 Jun 2015 TM01 Termination of appointment of Maria Annette Walker as a director on 31 May 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
22 Sep 2014 AP01 Appointment of Mr David Albon as a director on 16 September 2014
26 May 2014 AD01 Registered office address changed from , 17 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AQ, England on 26 May 2014
08 Apr 2014 TM01 Termination of appointment of Mark Abegg De Boucherville as a director
17 Mar 2014 AP01 Appointment of Mr Mark Alias Abegg De Boucherville as a director
17 Mar 2014 TM01 Termination of appointment of Julia Skidmore as a director
17 Mar 2014 AP01 Appointment of Ms Susan Elizabeth Collinge as a director
11 Mar 2014 AD01 Registered office address changed from , Melton Hall Melton Park, Melton Constable, Norfolk, NR24 2NQ on 11 March 2014
13 Feb 2014 AP01 Appointment of Ms Maria Annette Walker as a director
13 Feb 2014 TM01 Termination of appointment of The Swaine Adeney Group Ltd as a director
13 Feb 2014 TM01 Termination of appointment of Roger Gawn as a director
09 Feb 2014 AP01 Appointment of Miss Julia Ruth Skidmore as a director
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
25 Nov 2013 AP02 Appointment of The Swaine Adeney Group Ltd as a director
22 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from , 25 Blenheim Avenue West Raynham Park, Fakenham, Norfolk, NR21 7PA, United Kingdom on 21 January 2013