About

Registered Number: 04349915
Date of Incorporation: 09/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Tudor Business Centre Station Yard, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EN,

 

Hobby Art Ltd was founded on 09 January 2002 and has its registered office in Tadworth, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Mayes, Jennifer, Mayes, Peter Michael, Jones, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYES, Jennifer 13 February 2002 - 1
MAYES, Peter Michael 01 August 2013 - 1
JONES, Christopher 13 February 2002 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 January 2017
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 March 2015
AA01 - Change of accounting reference date 12 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 12 November 2013
AP01 - Appointment of director 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 31 January 2008
225 - Change of Accounting Reference Date 23 July 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 02 November 2006
MEM/ARTS - N/A 23 May 2006
CERTNM - Change of name certificate 12 May 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.