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)
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
  • GBP 61,840
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
24 Apr 2013 MR01 Registration of charge 016380030007
28 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
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