About

Registered Number: 07217283
Date of Incorporation: 08/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

 

Stitch 3 Ltd was registered on 08 April 2010 with its registered office in Dorset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLUNT, Claire 31 January 2011 23 December 2011 1
GIFFIN, Michael William 19 January 2012 12 July 2013 1
MOORE, Matthew 06 August 2015 04 May 2018 1
NEWTON, William 13 July 2013 06 August 2015 1
POTTER, Angela Jane 28 May 2010 31 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
PARENT_ACC - N/A 07 September 2020
RESOLUTIONS - N/A 19 August 2020
AGREEMENT2 - N/A 19 August 2020
GUARANTEE2 - N/A 19 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 26 July 2018
TM01 - Termination of appointment of director 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 10 December 2015
AP03 - Appointment of secretary 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 24 March 2014
CH01 - Change of particulars for director 10 January 2014
AP01 - Appointment of director 28 October 2013
AP03 - Appointment of secretary 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP03 - Appointment of secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 01 September 2011
RP04 - N/A 12 July 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 26 April 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 25 February 2011
AP03 - Appointment of secretary 14 February 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
CH01 - Change of particulars for director 31 January 2011
AA01 - Change of accounting reference date 31 January 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 16 November 2010
AA01 - Change of accounting reference date 10 June 2010
AP03 - Appointment of secretary 09 June 2010
AP01 - Appointment of director 25 May 2010
AD01 - Change of registered office address 19 May 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
RESOLUTIONS - N/A 11 May 2010
SH01 - Return of Allotment of shares 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
NEWINC - New incorporation documents 08 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.