TARGET COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Resolutions

View Document

02/04/252 April 2025 Appointment of Mr Peter Johnson as a director on 2025-03-28

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Michael James Lawrence as a director on 2025-02-28

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Appointment of Mr Michael James Lawrence as a director on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Appointment of Miss Rachael Louise Jubb as a secretary on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Paul Rowan as a secretary on 2021-10-08

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

09/07/209 July 2020 SECOND FILING OF PSC01 FOR PAUL CUBBAGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031132810003

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID PRESCOTT / 15/07/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CUBBAGE

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MR PAUL ROWAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES CRADDOCK

View Document

24/08/1824 August 2018 SECRETARY APPOINTED MR PAUL CUBBAGE

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CRADDOCK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/15

View Document

06/02/186 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/10

View Document

06/02/186 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/11

View Document

06/02/186 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/12

View Document

06/02/186 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/13

View Document

06/02/186 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/14

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CUBBAGE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

07/08/157 August 2015 SECRETARY APPOINTED MR JAMES PETER CRADDOCK

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR JAMES PETER CRADDOCK

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN MILLER

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/11/1421 November 2014 SECTION 519

View Document

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUBBAGE / 15/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1315 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID PRESCOTT / 04/11/2011

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 AUDITOR'S RESIGNATION

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/10/0930 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUBBAGE / 30/10/2009

View Document

02/09/092 September 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN MACKLIN

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ADRIAN MACKLIN

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: UNIT 4A PIONEER WAY, PIONEER BUSINESS PARK, CASTLEFORD, WEST YORKSHIRE WF10 5QU

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: UNIT 8A, CALDERVALE ROAD, WAKEFIELD, WEST YORKSHIRE WF1 5PE

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 42 BOND STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2QP

View Document

18/08/9818 August 1998 ADOPT MEM AND ARTS 13/08/98

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED NORTHERN MEMORY LIMITED CERTIFICATE ISSUED ON 17/03/98

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/03/9613 March 1996 ALTER MEM AND ARTS 08/03/96

View Document

13/03/9613 March 1996 £ NC 100/200000 08/03/96

View Document

13/03/9613 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/96

View Document

13/03/9613 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: ST PETERS HOUSE HARTSFIELD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

13/03/9613 March 1996 NC INC ALREADY ADJUSTED 08/03/96

View Document

07/03/967 March 1996 COMPANY NAME CHANGED IMCO (3995) LIMITED CERTIFICATE ISSUED ON 08/03/96

View Document

06/02/966 February 1996 COMPANY NAME CHANGED CASTINGS DEVELOPMENT CENTRE LIMI TED CERTIFICATE ISSUED ON 06/02/96

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED IMCO (3995) LIMITED CERTIFICATE ISSUED ON 29/01/96

View Document

13/10/9513 October 1995 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