- Company Overview for HISTORIC BRITISH CRAFTS LTD (07115503)
- Filing history for HISTORIC BRITISH CRAFTS LTD (07115503)
- People for HISTORIC BRITISH CRAFTS LTD (07115503)
- Charges for HISTORIC BRITISH CRAFTS LTD (07115503)
- More for HISTORIC BRITISH CRAFTS LTD (07115503)
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
|
|
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
|
|
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
|
|
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 |