Advanced company searchLink opens in new window

COATS GROUP PLC

Company number 00103548

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)
22 Mar 2024 CH01 Director's details changed for Ms Jacqueline Wynn Callaway on 15 March 2024
14 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
01 Nov 2023 AP01 Appointment of Ms Sarah Louise Highfield as a director on 1 November 2023
20 Oct 2023 AD01 Registered office address changed from , the Pavilions Bridgwater Road, Bristol, BS13 8FD, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 20 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Rajiv Sharma on 10 October 2023
16 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
27 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice to call general meetings, not agm 17/05/2023
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2023 TM01 Termination of appointment of Heather Lawrence as a director on 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
07 Nov 2022 AP01 Appointment of Ms Heather Lawrence as a director on 7 November 2022
03 Oct 2022 AD01 Registered office address changed from , 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 3 October 2022
05 Sep 2022 AP01 Appointment of Mr Stephen Matthew Murray as a director on 1 September 2022
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 79,890,519.25
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/meetings 18/05/2022
  • RES10 ‐ Resolution of allotment of securities
27 May 2022 AA Group of companies' accounts made up to 31 December 2021
23 May 2022 TM01 Termination of appointment of Anne Kathleen Fahy as a director on 18 May 2022
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
20 May 2021 TM01 Termination of appointment of Michael Clasper as a director on 19 May 2021
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 72,628,519.25
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 72,628,353.65
07 Apr 2021 TM01 Termination of appointment of Simon Boddie as a director on 31 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 72,627,728.6