- 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) |
---|---|---|---|
26 May 2015 | AD01 | Registered office address changed from Graham Winterbottom Ltd Unit 33 Victoria Business Centre, Mount Street Accrington Lancashire BB5 0PJ United Kingdom to Unit 33 Victoria Business Centre Mount Street Accrington Lancashire BB5 0PJ on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from Unit 33 Victoria Business Centre Mount Street Accrington Lancashire BB5 0PJ to Unit 33 Victoria Business Centre Mount Street Accrington Lancashire BB5 0PJ on 26 May 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr Christopher David Smith as a director on 1 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Rob James Mullins as a director on 31 December 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | AD03 | Register(s) moved to registered inspection location Suite 12 Malvern Gate Business Park Bromwich Road Worcester WR2 4BN | |
24 Jul 2014 | AD02 | Register inspection address has been changed to Suite 12 Malvern Gate Business Park Bromwich Road Worcester WR2 4BN | |
11 Jun 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 October 2014 | |
10 Jun 2014 | AP01 | Appointment of Mr David Graham Winterbottom as a director | |
04 Jun 2014 | CH01 | Director's details changed for Mr Rob James Mullins on 8 April 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 May 2014 | AD01 | Registered office address changed from Suite 12 Malvern Gate Bromwich Road Worcester WR2 4BN England on 12 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of David Winterbottom as a director | |
07 May 2014 | AP01 | Appointment of Mr Christopher Arthur Carlisle as a director | |
07 May 2014 | AP01 | Appointment of Mr Jonathan Adam Lowe as a director | |
06 May 2014 | SH08 | Change of share class name or designation | |
06 May 2014 | AP01 | Appointment of Mr Robert James Mullins as a director | |
02 May 2014 | AD01 | Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 2 May 2014 | |
02 May 2014 | TM02 | Termination of appointment of Maureen Winterbottom as a secretary | |
02 May 2014 | TM01 | Termination of appointment of Maureen Winterbottom as a director | |
06 Mar 2014 | AD01 | Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancs, England United Kingdom BB1 7AP United Kingdom on 6 March 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 30 January 2014 | |
19 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
24 Apr 2013 | MR01 | Registration of charge 016380030007 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |