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