- Company Overview for STITCH N PRINT LIMITED (06388276)
- Filing history for STITCH N PRINT LIMITED (06388276)
- People for STITCH N PRINT LIMITED (06388276)
- More for STITCH N PRINT LIMITED (06388276)
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) |
---|---|---|---|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
08 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
14 Aug 2012 | AP03 | Appointment of Janet Fowler as a secretary | |
14 Aug 2012 | TM02 | Termination of appointment of H S Secretaries Limited as a secretary | |
09 Aug 2012 | AD01 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 9 August 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Damian Dugdale as a director | |
22 Nov 2011 | AP01 | Appointment of Mrs Janet Frances Fowler as a director | |
22 Nov 2011 | AP01 | Appointment of Mr David Arthur Wright as a director | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
18 Nov 2009 | CH04 | Secretary's details changed for H S Secretaries Limited on 2 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Damian Michael Joseph Dugdale on 2 October 2009 | |
15 Apr 2009 | 363a | Return made up to 02/10/08; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jul 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 |