Advanced company searchLink opens in new window

P5 GARMENTS LTD

Company number 01638003

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)
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
  • GBP 561,840
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
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
  • GBP 61,840
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