Advanced company searchLink opens in new window

COATS HOLDINGS LTD

Company number 00104998

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
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
27 May 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Arif Kermalli as a director on 31 December 2022
24 Oct 2022 PSC05 Change of details for Coats Group Finance Company Limited as a person with significant control on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
08 Jun 2022 AA Full accounts made up to 31 December 2021
07 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
21 Apr 2021 AA Full accounts made up to 31 December 2020
07 Apr 2021 TM01 Termination of appointment of Simon Boddie as a director on 31 March 2021
07 Apr 2021 AP01 Appointment of Ms Jacqueline Wynn Callaway as a director on 31 March 2021
06 Apr 2021 AAMD Amended full accounts made up to 31 December 2019
11 Sep 2020 AA Full accounts made up to 31 December 2019
01 Sep 2020 TM01 Termination of appointment of Wai Kuen Chiang as a director on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Robert Charles Mann as a director on 1 September 2020
17 Aug 2020 CH01 Director's details changed for Ms Wai Kuen Chiang on 7 August 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
29 Sep 2019 AP01 Appointment of Mr Stuart John Morgan as a director on 27 September 2019
19 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 PSC05 Change of details for Coats Group Finance Company Limited as a person with significant control on 12 June 2019
09 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 17 June 2019
19 Sep 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates