About

Registered Number: 05155219
Date of Incorporation: 16/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 & 2, Lambwood Hill Grazely, Reading, Berkshire, RG7 1JF

 

Hobby Ceramicraft Ltd was registered on 16 June 2004. The current directors of the organisation are listed as Sheppard, Matthew David John, Stenning, Jane Margaret, Sheppard, John Ernest. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Matthew David John 16 June 2004 - 1
STENNING, Jane Margaret 16 June 2004 - 1
SHEPPARD, John Ernest 16 June 2004 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 31 May 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 13 September 2005
225 - Change of Accounting Reference Date 12 April 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.