Advanced company searchLink opens in new window

COATS INDUSTRIAL THREAD LIMITED

Company number 00332517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
16 Aug 2010 CH02 Director's details changed for Coats Patons Limited on 1 August 2010
16 Aug 2010 CH04 Secretary's details changed for Coats Patons Limited on 1 August 2010
01 Apr 2010 TM01 Termination of appointment of Deepak Gursahani as a director
19 Jan 2010 AP01 Appointment of Mr Paul Anthony Forman as a director
19 Jan 2010 TM01 Termination of appointment of Paul Forman as a director
15 Jan 2010 AP01 Appointment of Mr Paul Anthony Forman as a director
11 Jan 2010 TM01 Termination of appointment of Michael Smithyman as a director
21 Oct 2009 AA Full accounts made up to 31 December 2008
09 Oct 2009 CH01 Director's details changed for Michael James Smithyman on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Richard Colhoun Norman on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Deepak Shamdas Gursahani on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Roger Bevan on 9 October 2009
05 Aug 2009 363a Return made up to 01/08/09; full list of members
02 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2009 288a Director appointed richard calhoun norman
27 Feb 2009 288a Director appointed deepak shamdas gursahani
24 Feb 2009 CERTNM Company name changed tootal thread LIMITED\certificate issued on 24/02/09
02 Nov 2008 AA Full accounts made up to 31 December 2007
14 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2008 363a Return made up to 01/08/08; full list of members
04 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges
12 Sep 2007 AA Full accounts made up to 31 December 2006
08 Aug 2007 363a Return made up to 01/08/07; full list of members
02 Jan 2007 288a New director appointed