About

Registered Number: 04785122
Date of Incorporation: 03/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 22 Palace Street The King's Mile, Canterbury, Kent, CT1 2DZ,

 

Established in 2003, Fabrics in Canterbury Ltd have registered office in Kent. Woolley, Lindsay, Byers, Dominic Coutts, Stranden, Phillip are listed as the directors of this company. We don't currently know the number of employees at Fabrics in Canterbury Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLEY, Lindsay 03 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BYERS, Dominic Coutts 25 June 2003 22 March 2010 1
STRANDEN, Phillip 03 June 2003 25 June 2003 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 03 June 2019
AD01 - Change of registered office address 28 May 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 21 March 2019
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 March 2018
MR04 - N/A 26 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 30 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 29 April 2008
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 28 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 18 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.