Advanced company searchLink opens in new window

COATS INDUSTRIAL EUROPE HOLDINGS B.V.

Company number FC033064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2023 AA Full accounts made up to 31 December 2022
25 May 2023 OSCH02 Details changed for an overseas company - 4 Longwalk Road, Stockley Park, Uxbridge, Greater London, UB11 1FE, United Kingdom
12 Oct 2022 OSCH01 Details changed for a UK establishment - BR018147 Address Change 4 longwalk road, uxbridge, UB11 1FE,3 October 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 OSAP01 Appointment of Mr Kumar Shirish Shah as a director on 13 June 2022
17 May 2022 OSTM01 Termination of appointment of Claire Thompson as a director on 29 April 2022
16 May 2022 OSTM01 Termination of appointment of Coats Industrial Thread Limited as a director on 29 April 2022
01 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
07 Oct 2021 OSCH02 Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 06Mths
06 Oct 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 OSCH01 Details changed for a UK establishment - BR018147 Address Change 4 longwalk road, uxbridge, UB11 1F4,12 June 2019
11 May 2021 OSCH02 Details changed for an overseas company - Change in Objects 31/12/99 Null
11 May 2021 OSCH02 Details changed for an overseas company - Branch Registration Refer to Parent Registry
11 May 2021 OSCH02 Details changed for an overseas company - Ic Change 31/12/20
11 May 2021 OSCH02 Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
11 May 2021 OSCH02 Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 12Mths
31 Oct 2020 AA Full accounts made up to 31 December 2019
23 Oct 2019 OSTM01 Termination of appointment of Andrew James Stockwell as a director on 27 September 2019
23 Oct 2019 OSAP01 Appointment of Mrs Claire Thompson as a director on 27 September 2019
07 Aug 2019 AA Full accounts made up to 31 December 2018
30 Jul 2019 OSCH01 Details changed for a UK establishment - BR018147 Address Change 1 the square, stockley park, uxbridge, greater london, UB11 1TD,12 June 2019
31 Aug 2018 AA Full accounts made up to 31 December 2017
20 Apr 2018 OSAP01 Appointment of Mr Nicholas James Kidd as a director on 28 February 2018
20 Mar 2018 OSTM01 Termination of appointment of Charles Frederick Barlow as a director on 28 February 2018
25 Jul 2017 AA Full accounts made up to 31 December 2016