Advanced company searchLink opens in new window

P5 GARMENTS LTD

Company number 01638003

Filter by category

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)
09 Apr 2024 TM01 Termination of appointment of Jonathan Adam Lowe as a director on 9 April 2024
06 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
08 Sep 2023 MA Memorandum and Articles of Association
08 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Mar 2023 CERTNM Company name changed winterbottom's schoolwear LIMITED\certificate issued on 20/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
09 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
09 Dec 2022 CH01 Director's details changed for Mr Jonathan Adam Lowe on 5 November 2020
17 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jan 2022 AD02 Register inspection address has been changed from Paton House Victoria Viaduct Carlisle CA3 8AN England to Atlantic House Fletcher Way Carlisle CA3 0LJ
05 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
06 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 PSC07 Cessation of Jonathan Adam Lowe as a person with significant control on 28 October 2021
28 Oct 2021 PSC02 Notification of Carrlow Limited as a person with significant control on 28 October 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 500,000
27 Oct 2021 SH19 Statement of capital on 27 October 2021
  • GBP 10
27 Oct 2021 SH20 Statement by Directors
27 Oct 2021 CAP-SS Solvency Statement dated 26/10/21
27 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2021 AD01 Registered office address changed from Paton House Level One Victoria Viaduct Carlisle CA3 8AN England to Atlantic House Fletcher Way Carlisle CA3 0LJ on 11 March 2021
03 Feb 2021 AA Accounts for a small company made up to 31 October 2020
03 Feb 2021 AA01 Previous accounting period shortened from 27 March 2021 to 31 October 2020
03 Feb 2021 AA Accounts for a small company made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
04 Dec 2020 PSC07 Cessation of Lowe Clothing International Ltd as a person with significant control on 30 October 2020