COATS SOUTHERN HOLDINGS B.V.

The Pavilions The Pavilions, Bristol, BS13 8FD, United Kingdom
StatusACTIVE
Company No.FC033068
Category
Incorporated01 Nov 2015
Age8 years, 6 months, 15 days
JurisdictionUnited Kingdom

SUMMARY

COATS SOUTHERN HOLDINGS B.V. is an active with number FC033068. It was incorporated 8 years, 6 months, 15 days ago, on 01 November 2015. The company address is The Pavilions The Pavilions, Bristol, BS13 8FD, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 25 May 2023

Category: Other

Type: OSCH02

Change date: 2022-10-03

Change address: 4 Longwalk Road, Stockley Park, Uxbridge, Greater London, UB11 1FE

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Oct 2022

Category: Other

Type: OSCH01

Change type: Address Change

Change details: 4 longwalk road, uxbridge, UB11 1FE

Branch number: BR018151

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Kumar Shirish Shah

Appointment date: 2022-06-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Claire Thompson

Termination date: 2022-04-29

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company

Date: 07 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 06Mths

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Aug 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Coats Industrial Thread Limited

Termination date: 2021-06-03

Documents

View document PDF

Change company details overseas company

Date: 11 May 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Null

Documents

View document PDF

Change company details overseas company with change details

Date: 11 May 2021

Category: Other

Type: OSCH02

Change address: Branch Registration Refer to Parent Registry

Change date: 1999-12-31

Documents

View document PDF

Change company details overseas company

Date: 11 May 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company

Date: 11 May 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-09-27

Officer name: Andrew James Stockwell

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Claire Thompson

Appointment date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 30 Jul 2019

Category: Other

Type: OSCH01

Change date: 2019-06-12

Change details: 1 the square, stockley park, uxbridge, greater london, UB11 1TD

Branch number: BR018151

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Nicholas James Kidd

Appointment date: 2018-02-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Frederick Barlow

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 25 Jul 2017

Category: Change-of-constitution

Type: OSCC01

Change date: 2017-06-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Apr 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-12-01

Officer name: Mr Arif Kermalli

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Charles Reade

Termination date: 2017-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard David Howes

Termination date: 2016-04-06

Documents

View document PDF

Register overseas company

Date: 19 Jan 2016

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 19 Jan 2016

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Reade Richard Charles C/O Coats Plc 1 the Square Uxbridge Greater London UB11 1TD

Branch number: BR018151

Documents

View document PDF


Some Companies

CENTRAL PARKING SERVICES LIMITED

340A ALDRIDGE ROAD,SUTTON COLDFIELD,B74 2DT

Number:07111321
Status:ACTIVE
Category:Private Limited Company

CLOS CONSULTANCY LIMITED

GORTONS ACCOUNTANT,MANCHESTER,M26 2JS

Number:10466684
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF THE LYRIC THEATRE C.I.C.

AUSTIN HOUSE,BOURNEMOUTH,BH4 9DN

Number:08270018
Status:ACTIVE
Category:Community Interest Company

GEORGE WIMPEY MIDLAND LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:02786679
Status:ACTIVE
Category:Private Limited Company

SOUTH TECHNOLOGIES LIMITED

1 DENESIDE,OSSETT,WF5 8EA

Number:10245018
Status:ACTIVE
Category:Private Limited Company

THE OLD BUTCHERS CATERING & EVENTS LIMITED

20 POPPY CLOSE,SELBY,YO8 9XN

Number:11908870
Status:ACTIVE
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