COATS HOLDING COMPANY (NO. 2) LIMITED
Status | ACTIVE |
Company No. | 00052019 |
Category | Private Limited Company |
Incorporated | 07 Apr 1897 |
Age | 127 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
COATS HOLDING COMPANY (NO. 2) LIMITED is an active private limited company with number 00052019. It was incorporated 127 years, 24 days ago, on 07 April 1897. The company address is The Pavilions The Pavilions, Bristol, BS13 8FD, England.
Company Fillings
Resolution
Date: 03 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Mar 2024
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 15 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Jeffrey Stuart Bertram Soal
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Kidd
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: James Douglas Gunningham
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Andrew Peter Oaten
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Richard Charles Reade
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: I.P. Clarke & Company Limited
Change date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-03
Old address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
New address: The Pavilions Bridgwater Road Bristol BS13 8FD
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 13 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: Coats Patons Limited
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: I P Clarke & Company Limited
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr James Douglas Gunningham
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr Nicholas James Kidd
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr Arif Kermalli
Documents
Change corporate director company with change date
Date: 19 Aug 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: I P Clarke & Company Limited
Change date: 2019-06-12
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 12 Jul 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: I.P. Clarke & Company Limited
Change date: 2019-06-12
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
New address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE
Old address: 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
Change date: 2019-06-14
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Appoint person director company with name date
Date: 01 Feb 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-08
Officer name: Mr Richard Charles Reade
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-08
Officer name: Timothy Patrick Saunt
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change corporate secretary company with change date
Date: 11 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-07-02
Officer name: Coats Patons Limited
Documents
Change corporate director company with change date
Date: 11 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Coats Patons Limited
Change date: 2012-07-02
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Patrick Saunt
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change corporate secretary company with change date
Date: 05 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-01
Officer name: Coats Patons Limited
Documents
Change corporate director company with change date
Date: 05 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Coats Patons Limited
Change date: 2010-05-01
Documents
Change corporate director company with change date
Date: 05 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: I P Clarke & Company Limited
Change date: 2010-05-01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 12 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/03; full list of members
Documents
Certificate change of name company
Date: 23 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vantona textiles LIMITED\certificate issued on 23/06/03
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 23 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 13/07/01 from: p o box 31 lees street swinton manchester M27 6DA
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/00; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/99; full list of members
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE)
137 SCALBY ROAD,NORTH YORKSHIRE,YO12 6TB
Number: | 00015743 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11500261 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH STREET,GRANTHAM,NG31 6PH
Number: | 07260620 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 STAFFORD ROAD,SEAFORD,BN25 1UE
Number: | 08410494 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKSMITH HOUSE 17 LONDON ROAD,SLEAFORD,NG34 8NZ
Number: | 08344108 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FULLBROOK CLOSE,MAIDENHEAD,SL6 8UE
Number: | 07712022 |
Status: | ACTIVE |
Category: | Private Limited Company |