HOBBYCRAFT GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

13/10/2413 October 2024 Group of companies' accounts made up to 2024-02-18

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Resolutions

View Document

30/08/2430 August 2024 Registration of charge 072160340002, created on 2024-08-23

View Document

30/08/2430 August 2024 Registration of charge 072160340001, created on 2024-08-23

View Document

29/08/2429 August 2024 Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 2024-08-23

View Document

29/08/2429 August 2024 Cessation of Bridgepoint Advisers Limited as a person with significant control on 2024-08-23

View Document

29/08/2429 August 2024 Appointment of Mr Joseph Daniel Price as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Russell Harrison as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Lawrence Christensen as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Emma Judith Sophia Watford as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Dominic Martin Jordan as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Aaron Collins as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Matthew Davies as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Benoit Nicolas Andre Alteirac as a director on 2024-08-23

View Document

29/08/2429 August 2024 Notification of Macrame Bidco Limited as a person with significant control on 2024-08-23

View Document

29/08/2429 August 2024 Appointment of Cossey Cosec Services Limited as a secretary on 2024-08-23

View Document

29/08/2429 August 2024 Appointment of Hw Directors Limited as a director on 2024-08-23

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

01/05/241 May 2024 Appointment of Mr Benoit Nicolas Andre Alteirac as a director on 2024-05-01

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2023-02-19

View Document

06/06/236 June 2023 Cessation of Bridgepoint Europe (Sgp) Limited as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/06/235 June 2023 Change of details for Bridgepoint Advisers Limited as a person with significant control on 2016-04-06

View Document

05/06/235 June 2023 Notification of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 2016-04-06

View Document

01/03/221 March 2022 Termination of appointment of Guy Patrick Weldon as a director on 2022-02-24

View Document

01/03/221 March 2022 Appointment of Mr Aaron Collins as a director on 2022-02-24

View Document

24/07/2124 July 2021 Group of companies' accounts made up to 2021-02-21

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/02/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR RUSSELL HARRISON

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 18/02/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MR MATTHEW DAVIES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOORE

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW MOORE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD NORMAN

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLEY

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JOHN RICHARD COLLEY

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR DOMINIC MARTIN JORDAN

View Document

11/01/1811 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 259192.1754

View Document

08/11/178 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/02/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR CATRIONA MARSHALL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/16

View Document

29/11/1629 November 2016 18/07/16 STATEMENT OF CAPITAL GBP 259191.3154

View Document

23/11/1623 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/02/16

View Document

19/07/1619 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR MATTHEW JOHN MOORE

View Document

10/12/1510 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/15

View Document

16/11/1516 November 2015 SECOND FILING WITH MUD 04/06/15 FOR FORM AR01

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED LAWRENCE CHRISTENSEN

View Document

11/09/1511 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1510 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 2591913.054

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWTON

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM NEWTON

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MR MATTHEW MOORE

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/14

View Document

28/04/1428 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BURKE

View Document

07/02/147 February 2014 ADOPT ARTICLES 31/01/2014

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ARCHIBALD JOHN NORMAN

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MR WILLIAM NEWTON

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIFFIN

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GIFFIN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR WILLIAM NEWTON

View Document

17/10/1317 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/13

View Document

17/06/1317 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/02/12

View Document

10/07/1210 July 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY APPOINTED MICHAEL WILLIAM GIFFIN

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE BLUNT

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLUNT

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MICHAEL WILLIAM GIFFIN

View Document

01/09/111 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/11

View Document

15/07/1115 July 2011 SECOND FILING WITH MUD 07/04/11 FOR FORM AR01

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED STITCH 1 LIMITED CERTIFICATE ISSUED ON 29/06/11

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS EMMA JUDITH SOPHIA WATFORD

View Document

21/06/1121 June 2011 CONVERSION OF 591913054 B ORD SHARES TO EQUAL NO OF DEFERRED SHARES 18/05/2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JASON MCGIBBON

View Document

24/05/1124 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 258492.06

View Document

02/03/112 March 2011 DIRECTOR APPOINTED CATRIONA FRANCES MARSHALL

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED CATRIONA FRANCES MARSHALL

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROMBIE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA POTTER

View Document

14/02/1114 February 2011 SECRETARY APPOINTED CLAIRE BLUNT

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT GWILLIAM

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED CLAIRE BLUNT

View Document

31/01/1131 January 2011 CURRSHO FROM 28/02/2011 TO 20/02/2011

View Document

03/12/103 December 2010 DIRECTOR APPOINTED GUY PATRICK WELDON

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR SIMON PAUL BURKE

View Document

10/06/1010 June 2010 CURRSHO FROM 30/04/2011 TO 28/02/2011

View Document

09/06/109 June 2010 SECRETARY APPOINTED ANGELA JANE POTTER

View Document

04/06/104 June 2010 DIRECTOR APPOINTED VINCENT MITCHELL LOVELL GWILLIAM

View Document

21/05/1021 May 2010 SUB-DIVISION 29/04/10

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, 30 WARWICK STREET, LONDON, W1B 5AL, ENGLAND

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN CROMBIE

View Document

11/05/1011 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 200000

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTER

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JASON MCGIBBON

View Document

11/05/1011 May 2010 ADOPT ARTICLES 29/04/2010

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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