TARGET EXPRESS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of James Robert Anthony Gordon as a director on 2025-08-07

View Document

08/08/258 August 2025 NewTermination of appointment of Michael Ellis as a director on 2025-07-30

View Document

08/08/258 August 2025 NewAppointment of Ms Sarah Jane Sergeant as a director on 2025-07-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

04/09/244 September 2024 Director's details changed for Ms Bente Salt on 2024-08-31

View Document

04/09/244 September 2024 Appointment of Ms Bente Salt as a director on 2024-08-31

View Document

04/09/244 September 2024 Appointment of Mr Michael Ellis as a director on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Christopher Brian Terrence Filby as a director on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a director on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Jane Stead as a director on 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

07/04/227 April 2022 Appointment of Ms Catherine Jane Stead as a director on 2022-04-01

View Document

07/04/227 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY DARAGH FAGAN

View Document

09/08/169 August 2016 SECRETARY APPOINTED MRS CATHERINE STEAD

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA ENGLAND

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JANE LAAN / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIS HAUCK / 29/07/2015

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART INGALL-TOMBS

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA

View Document

23/01/1523 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DISS REQUEST WITHDRAWN

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 APPLICATION FOR STRIKING-OFF

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

15/01/1415 January 2014 SOLVENCY STATEMENT DATED 23/12/13

View Document

15/01/1415 January 2014 STATEMENT BY DIRECTORS

View Document

15/01/1415 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 1

View Document

15/01/1415 January 2014 REDUCE ISSUED CAPITAL 23/12/2013

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIK

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY GARETH BROWN

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADELE HENDERSON

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETO

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED STUART MICHAEL INGALL-TOMBS

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED ADELE HENDERSON

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC

View Document

08/12/118 December 2011 DIRECTOR APPOINTED DAVID JOHN SMITH

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ROBERT JAMES PETO

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM RIVERBANK THE MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY GU17 9AB ENGLAND

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

23/12/1023 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART GODMAN

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 17/08/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 09/03/2010

View Document

19/02/1019 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 SECTION 519

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GODMAN / 01/01/2009

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILSON

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED STUART GODMAN

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED KENNETH JOHNSON

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARRISON

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRISON / 01/01/2007

View Document

16/06/0816 June 2008 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM TARGET EXPRESS HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HF

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PETAR CVETKOVIK

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOKE

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

01/02/081 February 2008 £ NC 109566740/168126740 13

View Document

01/02/081 February 2008 NC INC ALREADY ADJUSTED 13/07/07

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0614 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0614 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0614 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: RECTORY LANE WINWICK WARRINGTON CHESHIRE WA2 8TD

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS; AMEND

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/11/02; NO CHANGE OF MEMBERS; AMEND

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 02/05/03

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/04/03

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

11/12/0211 December 2002 RETURN MADE UP TO 28/11/02; NO CHANGE OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0218 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0218 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/09/0218 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0217 September 2002 RE SEC 394

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

16/03/0016 March 2000 REDEMPTION OF SHARES 18/02/00

View Document

16/03/0016 March 2000 £ NC 59062000/109566740 18/02/00

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 18/02/00

View Document

10/03/0010 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0010 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0010 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/02/00

View Document

29/02/0029 February 2000 ALTERARTICLES17/02/00

View Document

29/02/0029 February 2000 ALTERARTICLES10/02/00

View Document

29/02/0029 February 2000 £ IC 58959000/8454260 18/02/00 £ SR 50504740@1=50504740

View Document

29/02/0029 February 2000 NC INC ALREADY ADJUSTED 10/02/00

View Document

29/02/0029 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0029 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0029 February 2000 S-DIV CONVE 10/02/00

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0014 January 2000 RETURN MADE UP TO 28/11/99; CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 COMPANY NAME CHANGED BROOMCO (1437) LIMITED CERTIFICATE ISSUED ON 24/06/98

View Document

13/03/9813 March 1998 RE SHARES 27/01/98

View Document

03/03/983 March 1998 SHARES AGREEMENT OTC

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98

View Document

25/02/9825 February 1998 £ NC 38000/58968000 02/02/98

View Document

25/02/9825 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/98

View Document

25/02/9825 February 1998 £ NC 1000/38000 02/02/98

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 S-DIV 02/02/98

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 ADOPT MEM AND ARTS 02/02/98

View Document

25/02/9825 February 1998 NC INC ALREADY ADJUSTED 02/02/98

View Document

25/02/9825 February 1998 NC INC ALREADY ADJUSTED 02/02/98

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 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