COATS GROUP FINANCE COMPANY LIMITED

The Pavilions The Pavilions, Bristol, BS13 8FD, England
StatusACTIVE
Company No.10465810
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

COATS GROUP FINANCE COMPANY LIMITED is an active private limited company with number 10465810. It was incorporated 7 years, 6 months, 15 days ago, on 07 November 2016. The company address is The Pavilions The Pavilions, Bristol, BS13 8FD, England.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

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 updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

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

Capital allotment shares

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Capital : 1.98 GBP

Date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

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

Change date: 2022-10-03

Psc name: Coats Limited

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

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

Change date: 2022-10-03

New address: The Pavilions Bridgwater Road Bristol BS13 8FD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

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

Termination date: 2021-03-31

Officer name: Simon Boddie

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

Officer name: Ms Jacqueline Wynn Callaway

Appointment date: 2021-03-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 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: 14 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

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

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Mann

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Wai Kuen Chiang

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wai Kuen Chiang

Change date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Andrew James Stockwell

Documents

View document PDF

Appoint person director company with name date

Date: 29 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

View document PDF

Appoint person director company with name date

Date: 29 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wai Kuen Chiang

Appointment date: 2019-09-27

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

Psc name: Coats Plc

Change date: 2019-06-12

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

Change date: 2019-06-17

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

Old address: 1 the Square, Stockley Park Uxbridge UB11 1TD United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Resolution

Date: 08 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 : 1.65 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 May 2018

Action Date: 29 Jun 2017

Category: Capital

Type: RP04SH01

Capital : 1.32 GBP

Date: 2017-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Frederick Barlow

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Andrew James Stockwell

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Capital : 1.32 GBP

Date: 2017-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 16 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-16

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 20 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH19

Capital : 0.99 GBP

Date: 2017-02-20

Documents

View document PDF

Legacy

Date: 20 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/02/17

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONDOR CONSULTING UK LIMITED

POST OFFICE VAULTS,WANTAGE,OX12 8AT

Number:10886535
Status:ACTIVE
Category:Private Limited Company

CROWE SOLUTIONS LIMITED

SECOND FLOOR, ROWAN SUITE,,SUTTON COLDFIELD,,B72 1TX

Number:10018719
Status:ACTIVE
Category:Private Limited Company

DPI PRINT & PRODUCTION LIMITED

2 LAKEVIEW STABLES LOWER ST CLERE,SEVENOAKS,TN15 6NL

Number:06526556
Status:ACTIVE
Category:Private Limited Company

LOTTIE MARKETING LTD

UNIT 14 SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF

Number:11218257
Status:ACTIVE
Category:Private Limited Company

MESSOGEIOS OIL BROKERS LIMITED

BUILDING 6,LONDON,N12 9DA

Number:08907457
Status:ACTIVE
Category:Private Limited Company

MRF FOODS LTD

2-3 WINCKLEY COURT,PRESTON,PR1 8BU

Number:05638501
Status:LIQUIDATION
Category:Private Limited Company

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