- Company Overview for P5 GARMENTS LTD (01638003)
- Filing history for P5 GARMENTS LTD (01638003)
- People for P5 GARMENTS LTD (01638003)
- Charges for P5 GARMENTS LTD (01638003)
- More for P5 GARMENTS LTD (01638003)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Apr 2024 | TM01 | Termination of appointment of Jonathan Adam Lowe as a director on 9 April 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
08 Sep 2023 | MA | Memorandum and Articles of Association | |
08 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Mar 2023 | CERTNM |
Company name changed winterbottom's schoolwear LIMITED\certificate issued on 20/03/23
|
|
09 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
09 Dec 2022 | CH01 | Director's details changed for Mr Jonathan Adam Lowe on 5 November 2020 | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Jan 2022 | AD02 | Register inspection address has been changed from Paton House Victoria Viaduct Carlisle CA3 8AN England to Atlantic House Fletcher Way Carlisle CA3 0LJ | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
06 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | PSC07 | Cessation of Jonathan Adam Lowe as a person with significant control on 28 October 2021 | |
28 Oct 2021 | PSC02 | Notification of Carrlow Limited as a person with significant control on 28 October 2021 | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
27 Oct 2021 | SH19 |
Statement of capital on 27 October 2021
|
|
27 Oct 2021 | SH20 | Statement by Directors | |
27 Oct 2021 | CAP-SS | Solvency Statement dated 26/10/21 | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | AD01 | Registered office address changed from Paton House Level One Victoria Viaduct Carlisle CA3 8AN England to Atlantic House Fletcher Way Carlisle CA3 0LJ on 11 March 2021 | |
03 Feb 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
03 Feb 2021 | AA01 | Previous accounting period shortened from 27 March 2021 to 31 October 2020 | |
03 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 |