- Company Overview for COATS VTT LIMITED (07641667)
- Filing history for COATS VTT LIMITED (07641667)
- People for COATS VTT LIMITED (07641667)
- More for COATS VTT LIMITED (07641667)
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) |
---|---|---|---|
12 Jul 2019 | PSC05 | Change of details for Coats Group Finance Company Limited as a person with significant control on 12 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | PSC02 | Notification of Coats Group Finance Company Limited as a person with significant control on 17 February 2017 | |
08 Aug 2017 | PSC07 | Cessation of Coats Ltd as a person with significant control on 17 February 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Roger Max Green as a director on 6 April 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Nalayini Brito as a director on 27 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
23 Jun 2016 | AP01 | Appointment of Mr Andrew Charles Morgan as a director on 30 April 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Arvind Mathur as a director on 30 April 2016 | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 Mar 2015 | AP01 | Appointment of Mr Arvind Mathur as a director on 16 January 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Frazer Jackson Smith as a director on 16 January 2015 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
12 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Nov 2012 | AP01 | Appointment of Mr Adrian Elliott as a director |