COATS SHELFCO (VV) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts 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

31/01/2531 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

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

04/01/234 January 2023 Appointment of Mr Jeffrey Stuart Bertram Soal 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 Andrew Peter Oaten 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

01/11/221 November 2022 Change of details for a person with significant control

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

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

13/07/2013 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

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR COATS PATONS LIMITED

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR I P CLARKE & COMPANY LIMITED

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ARIF KERMALLI

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 / I.P. CLARKE & COMPANY 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

10/10/1610 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

29/01/1529 January 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

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

11/07/1211 July 2012 CORPORATE DIRECTOR'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

13/09/1013 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 / I P CLARKE & COMPANY 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

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

View Document

05/06/095 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

09/06/089 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 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

06/09/066 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 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0620 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS 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

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 FULL ACCOUNTS 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

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED VANTONA VIYELLA LIMITED CERTIFICATE ISSUED ON 23/06/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS 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

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 01/06/01; CHANGE OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

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

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: THIRD FLOOR 2 FOUBERTS PLACE LONDON W1F 7PA

View Document

08/11/008 November 2000 ADOPT ARTICLES 30/10/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 2 FOUBERTS PLACE LONDON W1V 1HH

View Document

16/06/0016 June 2000 RETURN MADE UP TO 01/06/00; NO CHANGE OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 28 SAVILLE ROW LONDON W1X 2DD

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

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

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 01/06/98; CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 S386 DISP APP AUDS 01/11/96

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/06/9623 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 28 SAVILE ROW LONDON W1X 1AD

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 £ IC 98333333/94999999 08/12/93 £ SR 3333334@1=3333334

View Document

19/01/9419 January 1994 £ IC 104999999/98333333 08/12/93 £ SR 6666666@1=6666666

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/914 October 1991 NC INC ALREADY ADJUSTED 13/08/91

View Document

04/10/914 October 1991 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/10/914 October 1991 VARYING SHARE RIGHTS AND NAMES 13/08/91

View Document

12/08/9112 August 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/08/9112 August 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/08/9112 August 1991 REREGISTRATION PLC-PRI 25/07/91

View Document

12/08/9112 August 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/08/917 August 1991 RETURN MADE UP TO 17/06/91; CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

01/12/901 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989 RETURN MADE UP TO 15/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 REDUCTION OF ISSUED CAPITAL

View Document

08/07/888 July 1988 RED.CAP.&SCHEMEOFARRANGEMENT

View Document

02/03/882 March 1988 ISSUED CAPITAL NOT YET RECORDED £ SR 3000000@1=3000000

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8724 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 29/04/86 FULL LIST

View Document

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

View Document

13/12/8613 December 1986 NEW DIRECTOR APPOINTED

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

23/08/8623 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/8631 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

12/07/8612 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED

View Document

10/05/8610 May 1986 NEW DIRECTOR APPOINTED

View Document

16/06/7816 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

24/06/7624 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

10/01/7610 January 1976 0000

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