About

Registered Number: 03949000
Date of Incorporation: 16/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Henderson House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9DG,

 

Running Stitch Ltd was founded on 16 March 2000 and has its registered office in Wallingford, Oxfordshire, it's status at Companies House is "Active". The organisation is VAT Registered in the UK. The company has 5 directors listed as Taylor, Bridget Lucy, Taylor, Nicholas William, Broomfield, Anthony John, Morrisey, Vernon Patrick, Turner, Stephen Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Bridget Lucy 13 January 2003 - 1
TAYLOR, Nicholas William 24 March 2000 - 1
BROOMFIELD, Anthony John 24 March 2000 20 December 2002 1
MORRISEY, Vernon Patrick 24 March 2000 20 December 2002 1
TURNER, Stephen Michael 24 March 2000 20 December 2002 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 14 January 2002
225 - Change of Accounting Reference Date 11 December 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
CERTNM - Change of name certificate 20 April 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.