About

Registered Number: 04850140
Date of Incorporation: 30/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Kingstons Industrial, Estate, Eastern Road, Aldershot, Hants, GU12 4YA

 

Crafts Too Ltd was registered on 30 July 2003 with its registered office in Aldershot, it has a status of "Active". Crafts Too Ltd has 3 directors listed as Cook, Lynn Diana, Smith, Marc Gordon, Smith, Peter Gordon. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Marc Gordon 07 December 2018 - 1
SMITH, Peter Gordon 30 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Lynn Diana 27 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 07 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 March 2016
CH01 - Change of particulars for director 22 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 07 April 2014
AA01 - Change of accounting reference date 12 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363a - Annual Return 01 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2005
353 - Register of members 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 20 May 2005
395 - Particulars of a mortgage or charge 09 March 2005
287 - Change in situation or address of Registered Office 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 09 October 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.