TIMOTHY HOWARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Registration of charge 009775830068, created on 2025-07-18

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Howard Mark Simon on 2024-12-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Director's details changed for Mrs Emma Claire Lacey on 2023-06-07

View Document

14/06/2314 June 2023 Director's details changed for Mrs Emma Claire Lacey on 2023-06-07

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

14/11/2214 November 2022 Secretary's details changed for Marjorie Simon on 2022-11-14

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

29/09/2129 September 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

27/03/2027 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMON

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MRS MARJORIE SIMON

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 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

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY JOHN SIMON / 09/01/2018

View Document

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

View Accounts

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009775830067

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009775830067

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLAIRE LACEY / 26/10/2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLAIRE LACEY / 31/12/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MARK SIMON / 31/12/2012

View Document

27/01/1227 January 2012 31/12/11 NO CHANGES

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM ALDBURY HOUSE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MARK SIMON / 30/12/2010

View Document

27/01/1127 January 2011 31/12/10 NO CHANGES

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/107 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON / 01/09/2007

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 13 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BX

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/04/9717 April 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/04/9717 April 1997 REREGISTRATION PLC-PRI 06/03/97

View Document

17/04/9717 April 1997 ADOPT MEM AND ARTS 06/03/97

View Document

17/04/9717 April 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/04/9717 April 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 6 GADE VIEW THE COTTERILLS HEMEL HEMPSTEAD HERTS HP1 1JE

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: PARK VIEW HOUSE PARK VIEW ROAD BERKHAMPSTEAD HERTS HP4 3EY

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 REREGISTRATION PRI-PLC 310189

View Document

23/03/8923 March 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 BALANCE SHEET

View Document

09/03/899 March 1989 AUDITORS' STATEMENT

View Document

09/03/899 March 1989 AUDITORS' REPORT

View Document

09/03/899 March 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/899 March 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/899 March 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/03/896 March 1989 WD 23/02/89 AD 25/11/71--------- £ SI 7@1=7

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/869 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/7020 April 1970 CERTIFICATE OF INCORPORATION

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