THE TIMER & COUNTER COMPANY LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES JOHN DUNN / 17/03/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WIGGINS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ROBERT CHARLES JOHN DUNN

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 21 ABBEY ENTERPRISE CENTRE PREMIER WAY ROMSEY HAMPSHIRE

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY COWAN

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED PAUL JAMES WIGGINS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRODERICK BASS

View Document

17/02/1117 February 2011 SECRETARY APPOINTED ROBERT DUNN

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: SUITE 18 , FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 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