- 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 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
|
|
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
|
|
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
|
|
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |