About

Registered Number: 06754772
Date of Incorporation: 20/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: PHIL WILLIAMS, 11 Walnut Close, Nailsea, Bristol, BS48 4YH

 

Christian Skaters Uk was registered on 20 November 2008 and has its registered office in Bristol. The current directors of this company are listed as Funnell, Timothy, Williams, Philip George Mckay, Keen, Catherine Jane, Marshall, Derek Ross, Haines, John Michael, Smith, Judith Ann. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNNELL, Timothy 20 November 2008 - 1
WILLIAMS, Philip George Mckay 20 November 2008 - 1
HAINES, John Michael 20 November 2008 01 October 2011 1
SMITH, Judith Ann 20 November 2008 26 September 2012 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Catherine Jane 20 November 2008 04 December 2009 1
MARSHALL, Derek Ross 04 December 2009 01 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 19 August 2010
AA01 - Change of accounting reference date 12 August 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AD01 - Change of registered office address 11 December 2009
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.