About

Registered Number: 03141756
Date of Incorporation: 28/12/1995 (28 years and 3 months ago)
Company Status: Active
Registered Address: Pinks Barn, London Road, Fairford, GL7 4AR,

 

Based in Fairford, The Cross Stitch Guild Ltd was established in 1995, it's status is listed as "Active". The organisation does not have any directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 17 November 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 17 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 18 November 2017
AD01 - Change of registered office address 06 October 2017
PSC02 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 26 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 05 June 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 09 January 1998
225 - Change of Accounting Reference Date 26 January 1997
363s - Annual Return 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
NEWINC - New incorporation documents 28 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.