CANTERBURY EUROPEAN FASHIONWEAR LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY EUROPEAN FASHIONWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07118763

Incorporation date

07/01/2010

Size

Dormant

Contacts

Registered address

Registered address

8 Manchester Square, London W1U 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon23/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon09/01/2025
Current accounting period extended from 2024-12-31 to 2025-01-31
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Change of share class name or designation
dot icon15/07/2023
Particulars of variation of rights attached to shares
dot icon06/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Resolutions
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon04/11/2020
Appointment of Mr Timothy Edward Cullen as a director on 2020-11-02
dot icon26/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Katrina Lesley Nurse as a director on 2020-09-30
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Termination of appointment of Carl Stewart Davies as a director on 2019-08-13
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon02/01/2019
Appointment of Mrs Katrina Lesley Nurse as a director on 2019-01-02
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Carl Stewart Davies as a director on 2018-06-01
dot icon25/05/2018
Termination of appointment of Christopher Stephenson as a director on 2018-04-23
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Patrick James Campbell as a secretary on 2015-04-20
dot icon29/04/2015
Appointment of Mr Timothy Edward Cullen as a secretary on 2015-04-20
dot icon20/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon14/01/2013
Director's details changed for Chris Stephenson on 2013-01-09
dot icon24/10/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon01/10/2012
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon01/10/2012
Termination of appointment of Jane Brisley as a secretary
dot icon01/10/2012
Termination of appointment of Peter Cowgill as a director
dot icon01/10/2012
Appointment of Mr Andrew Michael Long as a director
dot icon01/10/2012
Appointment of Patrick James Campbell as a secretary
dot icon01/10/2012
Registered office address changed from Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 2012-10-01
dot icon31/08/2012
Full accounts made up to 2012-01-28
dot icon02/05/2012
Termination of appointment of Giles Greenwood as a director
dot icon02/05/2012
Termination of appointment of Clement Loughnane as a director
dot icon10/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-01-29
dot icon20/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon13/01/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon15/10/2010
Appointment of Mr Clement Patrick Loughnane as a director
dot icon15/10/2010
Appointment of Giles Norton Greenwood as a director
dot icon11/10/2010
Memorandum and Articles of Association
dot icon07/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon07/10/2010
Director's details changed for Mr Peter Allan Cowgill on 2010-07-27
dot icon29/09/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 2010-09-29
dot icon29/09/2010
Change of share class name or designation
dot icon09/09/2010
Termination of appointment of Halliwells Directors Limited as a director
dot icon09/09/2010
Termination of appointment of Mark Halliwell as a director
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon09/09/2010
Resolutions
dot icon09/09/2010
Appointment of Jane Marie Brisley as a secretary
dot icon09/09/2010
Appointment of Chris Stephenson as a director
dot icon09/09/2010
Appointment of Mr Peter Allan Cowgill as a director
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2010
Certificate of change of name
dot icon16/02/2010
Change of name notice
dot icon07/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowgill, Peter Alan
Director
27/07/2010 - 13/09/2012
200
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/10/2010 - 13/09/2012
634
HALLIWELLS DIRECTORS LIMITED
Corporate Director
07/01/2010 - 27/07/2010
20
Loughnane, Clement Patrick
Director
27/07/2010 - 21/03/2012
3
Halliwell, Mark
Director
07/01/2010 - 27/07/2010
90

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERBURY EUROPEAN FASHIONWEAR LIMITED

CANTERBURY EUROPEAN FASHIONWEAR LIMITED is an(a) Active company incorporated on 07/01/2010 with the registered office located at 8 Manchester Square, London W1U 3PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY EUROPEAN FASHIONWEAR LIMITED?

toggle

CANTERBURY EUROPEAN FASHIONWEAR LIMITED is currently Active. It was registered on 07/01/2010 .

Where is CANTERBURY EUROPEAN FASHIONWEAR LIMITED located?

toggle

CANTERBURY EUROPEAN FASHIONWEAR LIMITED is registered at 8 Manchester Square, London W1U 3PH.

What does CANTERBURY EUROPEAN FASHIONWEAR LIMITED do?

toggle

CANTERBURY EUROPEAN FASHIONWEAR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANTERBURY EUROPEAN FASHIONWEAR LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2026-01-31.