Advanced company searchLink opens in new window

COATS LIMITED

Company number 04620973

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)
01 Dec 2016 RR02 Re-registration from a public company to a private limited company
16 Aug 2016 AP01 Appointment of Mr Simon Boddie as a director on 1 August 2016
04 Jul 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 TM01 Termination of appointment of Richard David Howes as a director on 6 April 2016
14 Mar 2016 CH01 Director's details changed for Mr Rajiv Sharma on 30 January 2016
11 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/02/2016
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 75,050,101
21 Sep 2015 TM01 Termination of appointment of David Peter Gosnell as a director on 30 July 2015
21 Sep 2015 TM01 Termination of appointment of Michael Clasper as a director on 30 July 2015
21 Sep 2015 TM01 Termination of appointment of Michael Nicholas Allen as a director on 30 July 2015
21 Sep 2015 TM01 Termination of appointment of Richard Alan Rosling as a director on 30 July 2015
21 Sep 2015 TM01 Termination of appointment of Moreen Ruth Anderson as a director on 30 July 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 75,050,101.00
02 Mar 2015 TM01 Termination of appointment of Waldemar Szlezak as a director on 2 March 2015
23 Feb 2015 AP01 Appointment of Mr David Peter Gosnell as a director on 19 February 2015
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 75,050,100
08 Jan 2015 TM01 Termination of appointment of Simon John Newton Heale as a director on 31 December 2014
01 Dec 2014 AP01 Appointment of Mr Rajiv Sharma as a director on 1 December 2014
24 Sep 2014 TM02 Termination of appointment of Timothy Patrick Saunt as a secretary on 17 September 2014
24 Sep 2014 AP03 Appointment of Mr Stuart John Morgan as a secretary on 17 September 2014
02 Sep 2014 CH01 Director's details changed for Ruth Anderson on 2 January 2014
27 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
11 Feb 2014 AP01 Appointment of Ruth Anderson as a director
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 75,050,100