- 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) |
---|---|---|---|
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 | |
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 |