About

Registered Number: 05113761
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: Riversfield Chapel Lane, Standlake, Witney, Oxfordshire, OX29 7SE

 

Established in 2004, Ski Togs Ltd are based in Witney in Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Brown, Robert, Brown, Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robert 27 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Louise 27 May 2004 31 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 26 September 2013
SH19 - Statement of capital 26 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2013
CAP-SS - N/A 26 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 09 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
MEM/ARTS - N/A 24 June 2004
CERTNM - Change of name certificate 15 June 2004
MEM/ARTS - N/A 15 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
CERTNM - Change of name certificate 03 June 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.