TIMEWATCH PLC

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

04/03/204 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/03/1922 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 3RD FLOOR 140-142 ST. JOHN STREET LONDON EC1V 4UB

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/03/1623 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

17/03/1617 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 55407

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

24/03/1424 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, 65 CLERKENWELL ROAD LONDON EC1R 5BL UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 3RD FLOOR 65 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

07/03/137 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

26/03/1226 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1022 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL DAVID JONES / 01/10/2009

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER WYLLIE / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME VICTOR WRIGHT / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BORIS COUSINS / 01/10/2009

View Document

01/05/091 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HORSLEY

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NC INC ALREADY ADJUSTED 18/04/07

View Document

12/07/0712 July 2007 £ NC 50010/100000 18/04

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 30 CITY ROAD LONDON EC1Y 2AB

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/03/0123 March 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/03/0123 March 2001 AUDITORS' STATEMENT

View Document

23/03/0123 March 2001 BALANCE SHEET

View Document

23/03/0123 March 2001 AUDITORS' REPORT

View Document

23/03/0123 March 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/03/0123 March 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/03/0123 March 2001 ALTER MEM AND ARTS 16/02/01

View Document

23/03/0123 March 2001 REREGISTRATION PRI-PLC 16/02/01

View Document

23/02/0123 February 2001 ADOPT MEM AND ARTS 16/02/01

View Document

23/02/0123 February 2001 £ NC 100/50010 16/02/01

View Document

23/02/0123 February 2001 NC INC ALREADY ADJUSTED 16/02/01

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: HOLBORN HALL 100 GRAY'S INN ROAD LOBDON WC2X 8BY

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 AUDITOR'S RESIGNATION

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED CTP COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 27/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/09/8928 September 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 2 COMWELL PLACE LONDON SW7 2JG

View Document

03/03/893 March 1989 NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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