Advanced company searchLink opens in new window

P5 GARMENTS LTD

Company number 01638003

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)
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
31 Jan 2013 TM01 Termination of appointment of Paul Scates as a director
24 Dec 2012 TM02 Termination of appointment of a secretary
20 Dec 2012 TM02 Termination of appointment of Gwendoline Scates as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 26TH February 2013 as it was factually inaccurate.
20 Dec 2012 AP03 Appointment of Mrs Maureen Winterbottom as a secretary
10 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mrs Maureen Winterbottom on 14 July 2012
10 Aug 2012 CH01 Director's details changed for Mr David Graham Winterbottom on 14 July 2012
10 Aug 2012 CH01 Director's details changed for Jonathan David Edward Winterbottom on 14 July 2012
18 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 July 2011
06 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Feb 2012 AD01 Registered office address changed from , Central Buildings Richmond Terrace, Blackburn, BB1 7AP, United Kingdom on 24 February 2012
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 18/04/2012
01 Aug 2011 AD01 Registered office address changed from , Central Buildings Richmond Terrace, Blackburn, BB17AP, United Kingdom on 1 August 2011
29 Jul 2011 CH03 Secretary's details changed for Mrs Gwendoline Scates on 13 July 2011
29 Jul 2011 CH01 Director's details changed for Mrs Maureen Winterbottom on 13 July 2011
29 Jul 2011 CH01 Director's details changed for Mr David Graham Winterbottom on 13 July 2011
29 Jul 2011 CH01 Director's details changed for Paul Anthony Scates on 13 July 2011
29 Jul 2011 CH01 Director's details changed for Jonathan David Edward Winterbottom on 13 July 2011
19 Jul 2011 AD01 Registered office address changed from , Waterworths Chartered, Accountants Central Buildings, Richmond Terrace Blackburn, Lancashire, BB1 7AP on 19 July 2011
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 61,940
04 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5