- Company Overview for COATS LIMITED (04620973)
- Filing history for COATS LIMITED (04620973)
- People for COATS LIMITED (04620973)
- Charges for COATS LIMITED (04620973)
- More for COATS LIMITED (04620973)
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
|
|
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
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
|
|
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
|
|
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
|