TIM CLARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

07/01/257 January 2025 Satisfaction of charge 033338310022 in full

View Document

23/12/2423 December 2024 Satisfaction of charge 033338310019 in full

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Satisfaction of charge 033338310018 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 033338310025 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 033338310021 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 033338310020 in full

View Document

26/09/2226 September 2022 Registered office address changed from Britannia House Marshalls Yard Gainsborough DN21 2NA England to Wright Vigar, Office 1 Marshalls Yard Gainsborough DN21 2NA on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to Britannia House Marshalls Yard Gainsborough DN21 2NA on 2021-12-20

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 PURCHASE BY THE COMPANY BE APPROVED FOR THE PURPOSE OF SECTION 190 OF THE COMPANIES ACT 2006 09/09/2020

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033338310012

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033338310014

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033338310015

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033338310013

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310024

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310023

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310022

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310021

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310020

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310019

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310017

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033338310016

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPA SUE CLARK

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CLARK / 28/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 PURCHASE BY CO OF THE PROPERTY 30/05/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033338310015

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 PURCHASE OF PROPERTY APPROVED FOR PURPOSE OF SECTION 190 COMPANIES ACT 2006 05/03/2016

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033338310014

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033338310013

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033338310012

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CLARK / 01/01/2015

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA SUE CLARK / 01/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company