Advanced company searchLink opens in new window

COATS INDUSTRIAL THREAD LIMITED

Company number 00332517

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)
04 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Jul 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 CH01 Director's details changed for Ms Wai Kuen Chiang on 29 May 2018
15 Sep 2017 AP01 Appointment of Ms Wai Kuen Chiang as a director on 14 September 2017
11 Sep 2017 TM01 Termination of appointment of Rajiv Sharma as a director on 7 September 2017
11 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
24 Jul 2017 PSC02 Notification of Coats Group Finance Company Limited as a person with significant control on 16 February 2017
24 Jul 2017 PSC07 Cessation of Coats Plc as a person with significant control on 16 February 2017
30 May 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 SH02 Consolidation of shares on 6 February 2017
05 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/12/2016
03 Jan 2017 TM01 Termination of appointment of Paul Anthony Forman as a director on 31 December 2016
12 Dec 2016 SH20 Statement by Directors
12 Dec 2016 SH19 Statement of capital on 12 December 2016
  • GBP 1
12 Dec 2016 CAP-SS Solvency Statement dated 08/12/16
12 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 TM01 Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016
18 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
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
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 37,814,890
11 May 2015 AP01 Appointment of Mr Kevin Rohan Taylor as a director on 11 May 2015
26 Feb 2015 MR04 Satisfaction of charge 10 in full