COATS LIMITED

The Pavilions The Pavilions, Bristol, BS13 8FD, England
StatusACTIVE
Company No.04620973
CategoryPrivate Limited Company
Incorporated18 Dec 2002
Age21 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

COATS LIMITED is an active private limited company with number 04620973. It was incorporated 21 years, 4 months, 28 days ago, on 18 December 2002. The company address is The Pavilions The Pavilions, Bristol, BS13 8FD, England.



Company Fillings

Change person director company with change date

Date: 22 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Wynn Callaway

Change date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-20

Psc name: Coats Group Plc

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-10

Officer name: Mr Rajiv Sharma

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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 Robert Charles Mann

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coats Group Plc

Change date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: The Pavilions Bridgwater Road Bristol BS13 8FD

Old address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England

Change date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farnaz Ranjbar

Appointment date: 2022-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Monica Therese Mckee

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Boddie

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Ms Jacqueline Wynn Callaway

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mrs Monica Therese Mckee

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Stuart John Morgan

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-12

Psc name: Coats Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Old address: 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD

New address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE

Change date: 2019-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-14

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-03

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 326,844,166 GBP

Date: 2017-02-27

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-27

Capital : 75,050,102 GBP

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/17

Documents

View document PDF

Resolution

Date: 27 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Forman

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 01 Dec 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 Dec 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Boddie

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Richard David Howes

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajiv Sharma

Change date: 2016-01-30

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Gosnell

Termination date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Michael Clasper

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Michael Nicholas Allen

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Richard Alan Rosling

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Moreen Ruth Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 19 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-19

Capital : 75,050,101.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Waldemar Szlezak

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mr David Peter Gosnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Newton Heale

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Rajiv Sharma

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Patrick Saunt

Termination date: 2014-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-17

Officer name: Mr Stuart John Morgan

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Anderson

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-18

Officer name: Mr Waldemar Szlezak

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blake Nixon

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Clasper

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waldemar Szlezak

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabella Loh

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rex Wood Ward

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Weiss

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Howes

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Howes

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Patrick Saunt

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Bevan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Campbell

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Rosling

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabella Wai Kiew Loh

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Newton Heale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Nicholas Allen

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gibbs

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Forman

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Forman

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Forman

Documents

View document PDF


Some Companies

GREEN GEM LTD

9 TRING AVENUE,EALING,W5 3QA

Number:10279834
Status:ACTIVE
Category:Private Limited Company

HAND & HEAD LTD

137 RHODES AVENUE,BLACKBURN,BB1 8NW

Number:07002024
Status:ACTIVE
Category:Private Limited Company

OCEE INTERNATIONAL LTD

DESIGN HOUSE CASWELL ROAD,NORTHAMPTON,NN4 7PW

Number:10049313
Status:ACTIVE
Category:Private Limited Company

PHOENIX CONSULTANCY (EUROPE) LTD

40A EYTHORNE ROAD,DOVER,CT15 7PG

Number:09768589
Status:ACTIVE
Category:Private Limited Company

ROWDEC LIMITED

UNIT 32, LLYS EDMUND PRYS,ST ASAPH,LL17 0JA

Number:05582391
Status:ACTIVE
Category:Private Limited Company

THE MARE AND FOAL SANCTUARY

HONEYSUCKLE FARM,NEWTON ABBOT,TQ12 4SA

Number:07584914
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source