COATS SHELFCO (CV NOMINEES) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/01/2530 January 2025 Secretary's details changed for Coats Patons Limited on 2025-01-30

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Statement of company's objects

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Robert Charles Mann as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Nicholas James Kidd as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of James Douglas Gunningham as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Arif Kermalli as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Richard Charles Reade as a director on 2022-12-31

View Document

24/10/2224 October 2022 Change of details for Coats Industrial Thread Limited as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS WAI KUEN CHIANG / 07/08/2020

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR I P CLARKE & COMPANY LIMITED

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR COATS PATONS LIMITED

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MS WAI KUEN CHIANG

View Document

19/08/1919 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 12/06/2019

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / COATS INDUSTRIAL THREAD LIMITED / 12/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR RICHARD CHARLES READE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNT

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

09/07/129 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 01/06/2010

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 01/06/2010

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 01/06/2010

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED CARRINGTON VIYELLA(NOMINEES)LIMI TED CERTIFICATE ISSUED ON 23/06/03

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: PO BOX 31 LEES STREET SWINTON MANCHESTER M27 6DA

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 01/06/00; CHANGE OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 EXEMPTION FROM APPOINTING AUDITORS 24/12/97

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/97

View Document

20/06/9720 June 1997 S386 DISP APP AUDS 01/01/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: COATS VIYELLA PLC PO BOX 31 LEES STREET,SWINTON MANCHESTER M27 2DA

View Document

09/08/939 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: BANK HOUSE CHARLOTTE STREET MANCHESTER M1 1PX

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/05/91; CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

23/07/9023 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/862 September 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

02/02/732 February 1973 MEMORANDUM OF ASSOCIATION

View Document

15/09/6515 September 1965 ALTER MEM AND ARTS

View Document

04/12/644 December 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/12/64

View Document

08/04/638 April 1963 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company