TIMOTHY HATTON ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

25/04/2525 April 2025 Satisfaction of charge 025147590003 in full

View Document

02/04/252 April 2025 Satisfaction of charge 025147590004 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-22 with no updates

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

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM NEWCOMBE HOUSE 45 NOTTING HILL GATE LONDON W11 3LQ ENGLAND

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS CORRENA JENNIE MITCHELL

View Document

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

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O CANEL FLOOR, THE RB BUILDING, PORTOBELLO DOCK 557 HARROW ROAD LONDON W10 4RH

View Document

25/07/1725 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025147590003

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES HATTON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DASKA MARINA HATTON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR AIDA BRATOVIC

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDA BRATOVIC / 22/06/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM THE CANAL BUILDING PORTOBELLO DOCK 342 LADBROKE GROVE LONDON W10 5BU

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES HATTON / 22/06/2010

View Document

05/08/105 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PENDLEBURY / 22/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DASKA HATTON / 22/06/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM THE WORKSHOP 139 FRESTON ROAD LONDON W10 6TH

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM THE CANAL BUILDING 342 LADBROKE GROVE LONDON W10 5BU

View Document

30/07/0930 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MRS DASKA MARINA HATTON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY DASKA HATTON

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/06/99; CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 6 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 S252 DISP LAYING ACC 09/06/95

View Document

16/06/9516 June 1995 S366A DISP HOLDING AGM 09/06/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 29/12/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 29/12

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/03/9226 March 1992 NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED APCON LIMITED CERTIFICATE ISSUED ON 18/03/92

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/03/92

View Document

22/06/9022 June 1990 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