OWEN D. TIMOTHY CYF LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Termination of appointment of Melanie Jayne Palmer as a director on 2022-05-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JAYNE PALMER / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JAYNE PALMER / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHRYN MARY TIMOTHY / 28/06/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNIT 32 LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JA

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TIMOTHY / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID TIMOTHY / 28/06/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 APPOINTMENT TERMINATED, DIRECTOR JENNY WHITE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS ROWENA MARY SCOTT

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHRYN MARY TIMOTHY / 24/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR MENNA TIMOTHY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH STEEN

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MELANIE JAYNE PALMER

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED JENNY ANNE MASON WHITE

View Document

16/02/1516 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED OWEN D. TIMOTHY LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1411 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED KEITH STEEN

View Document

18/02/1118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARY BOWEN

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID TIMOTHY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BETH ANN POWELL BOWEN / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MENNA TIMOTHY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHRYN MARY TIMOTHY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TIMOTHY / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MARY BETH ANN POWELL BOWEN

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN TAYLOR

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: CASTLE PHARMACY HIGH STREET RHUDDLAN CLWYD LL18 2UA

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 S386 DISP APP AUDS 10/08/92

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/03/8928 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

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