TARGET FIXINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 All of the property or undertaking no longer forms part of charge 3

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

17/05/2417 May 2024 Director's details changed for Ms Penelope Elaine Hall on 2024-05-14

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Director's details changed for Mr Christian Andrew Hall on 2022-08-02

View Document

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

View Accounts

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MS PENELOPE ELAINE HALL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

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

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELAINE HALL / 04/12/2018

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCDONALD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT HOLDINGS LIMITED

View Document

02/08/182 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2018

View Document

22/06/1822 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HERRINGTON

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRINN

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

19/09/1319 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED PAUL MCDONALD

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED CHRISTIAN ANDREW HALL

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED ANDREW MARK PRINN

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED IAN MICHAEL HERRINGTON

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED EDWARD ALEXANDER HALL

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED JANET ELAINE HALL

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR STRAFFON

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/09/1127 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/03/1012 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 111

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DEAN STRAFFON / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALL / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HALL / 01/10/2009

View Document

02/06/092 June 2009 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED TREVOR DEAN STRAFFON

View Document

20/03/0820 March 2008 SECRETARY APPOINTED ROBERT STEPHEN HALL

View Document

17/03/0817 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HOLPUR HOUSE 5 ALBERT ROAD CROWTHORNE BERKSHIRE RG45 7LT

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 AUDITOR'S RESIGNATION

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 60 HIGH STREET CHOBHAM WOKING SURREY GU24 8AA

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 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