- 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) |
---|---|---|---|
23 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
21 Jun 2018 | AA01 | Previous accounting period extended from 29 October 2017 to 31 March 2018 | |
01 Mar 2018 | AA | Accounts for a small company made up to 29 October 2016 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
27 Oct 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
23 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
21 Jul 2017 | AP01 | Appointment of Mr Christopher David Smith as a director on 1 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Robert James Mullins as a director on 1 July 2017 | |
28 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
28 Jul 2016 | AD02 | Register inspection address has been changed from Suite 12 Malvern Gate Business Park Bromwich Road Worcester WR2 4BN England to Paton House Victoria Viaduct Carlisle CA3 8AN | |
27 Jul 2016 | AP01 | Appointment of Mr Craig Hamilton Ferriday as a director on 8 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Jonathan David Edward Winterbottom as a director on 8 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Christopher David Smith as a director on 8 July 2016 | |
21 Jul 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of David Graham Winterbottom as a director on 28 October 2015 | |
08 Oct 2015 | CERTNM |
Company name changed graham winterbottom LIMITED\certificate issued on 08/10/15
|
|
08 Oct 2015 | TM01 | Termination of appointment of Stephen Kevin Sipos as a director on 11 September 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Unit 33 Victoria Business Centre Mount Street Accrington Lancashire BB5 0PJ to Paton House Level One Victoria Viaduct Carlisle CA3 8AN on 18 August 2015 | |
10 Aug 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
07 Jul 2015 | AP01 | Appointment of Mr Stephen Kevin Sipos as a director on 1 June 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Jonathan Adam Lowe on 30 April 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Christopher Arthur Carlisle on 30 April 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Jonathan David Edward Winterbottom on 6 May 2015 |