- Company Overview for STITCH IT PROMOTIONS LTD (05070021)
- Filing history for STITCH IT PROMOTIONS LTD (05070021)
- People for STITCH IT PROMOTIONS LTD (05070021)
- More for STITCH IT PROMOTIONS LTD (05070021)
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) |
---|---|---|---|
13 May 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Nov 2010 | TM02 | Termination of appointment of Christopher Jacob as a secretary | |
24 May 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
24 May 2010 | AD02 | Register inspection address has been changed | |
24 May 2010 | CH01 | Director's details changed for David John Snelson on 5 October 2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Apr 2008 | 363a | Return made up to 10/03/08; full list of members | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Mar 2007 | 363a | Return made up to 10/03/07; full list of members | |
08 Nov 2006 | 363a | Return made up to 10/03/06; full list of members | |
30 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Feb 2006 | 363a | Return made up to 10/03/05; full list of members | |
28 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
15 Apr 2004 | 287 | Registered office changed on 15/04/04 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG | |
15 Apr 2004 | 288a | New secretary appointed | |
15 Apr 2004 | 288a | New director appointed | |
12 Mar 2004 | 288b | Secretary resigned | |
12 Mar 2004 | 288b | Director resigned |