- Company Overview for STITCH BIDCO LIMITED (07068903)
- Filing history for STITCH BIDCO LIMITED (07068903)
- People for STITCH BIDCO LIMITED (07068903)
- Charges for STITCH BIDCO LIMITED (07068903)
- More for STITCH BIDCO LIMITED (07068903)
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) |
---|---|---|---|
22 May 2019 | AP01 | Appointment of Mr Russell Harrison as a director on 15 April 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
26 Jul 2018 | AA | Full accounts made up to 18 February 2018 | |
23 May 2018 | TM02 | Termination of appointment of Matthew Moore as a secretary on 4 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Matthew John Moore as a director on 4 May 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of John Richard Colley as a director on 9 September 2017 | |
20 Apr 2018 | AP01 | Appointment of Mr John Richard Colley as a director on 19 April 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
08 Nov 2017 | AA | Full accounts made up to 19 February 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Catriona Frances Marshall as a director on 30 June 2017 | |
23 Nov 2016 | AA | Full accounts made up to 21 February 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
28 Jan 2016 | AP01 | Appointment of Mr Matthew John Moore as a director on 6 August 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Emma Judith Sophia Watford as a director on 27 November 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
27 Jan 2016 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 10/03/2016 as it was factually inaccurate or derived from something factually inaccurate.
|
|
10 Dec 2015 | AA | Full accounts made up to 22 February 2015 | |
14 Aug 2015 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 10/03/2016 as it was factually inaccurate or derived from something factually inaccurate.
|
|
14 Aug 2015 | AP03 | Appointment of Mr Matthew Moore as a secretary on 6 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of William Newton as a director on 6 August 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of William Newton as a secretary on 6 August 2015 | |
26 Nov 2014 | AA | Full accounts made up to 23 February 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
30 Jun 2014 | TM01 | Termination of appointment of James Heese as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Simon Burke as a director |