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)
05 May 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2002 88(2)R Ad 16/04/02--------- £ si 75000@.2=15000 £ ic 155853875/155868875
10 Apr 2002 88(2)R Ad 04/04/02--------- £ si 572000@.2=114400 £ ic 155739475/155853875
10 Apr 2002 88(2)R Ad 27/03/02--------- £ si 578147@.2=115629 £ ic 155623846/155739475
11 Jan 2002 288b Director resigned
11 Jan 2002 288a New director appointed
17 Sep 2001 88(2)R Ad 28/08/01--------- £ si 370@.2=74 £ ic 155623772/155623846
12 Sep 2001 88(2)R Ad 10/09/01--------- £ si 1185185@.2=237037 £ ic 155386735/155623772
17 Aug 2001 363a Return made up to 21/06/01; change of members
17 Aug 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
17 Aug 2001 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
09 Aug 2001 288c Director's particulars changed
26 Jul 2001 88(2)R Ad 15/06/01--------- £ si 130000@.2=26000 £ ic 155167708/155193708
25 Jul 2001 288b Director resigned
20 Jul 2001 395 Particulars of mortgage/charge
12 Jun 2001 287 Registered office changed on 12/06/01 from: third floor, 2 fouberts place, london, W1F 7PA
08 Jun 2001 AA Full group accounts made up to 31 December 2000
04 Jun 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jun 2001 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Jun 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 May 2001 CERTNM Company name changed coats viyella PLC\certificate issued on 24/05/01
15 May 2001 88(2)R Ad 08/05/01--------- £ si 130000@.2=26000 £ ic 155141708/155167708
15 May 2001 88(2)R Ad 10/04/01--------- £ si 3332@.2=666 £ ic 155141042/155141708