TARGET TIMBER SYSTEMS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2023-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUFFER

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WHITTLE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WHITTLE / 19/10/2015

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051621070002

View Document

30/06/1530 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUFFER / 05/02/2015

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUFFER / 20/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM UNITS G & H ROSEHEYWORTH BUSINESS PARK ABERTILLERY GWENT NP13 1SP

View Document

15/07/1115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUFFER / 01/09/2010

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUFFER / 02/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WHITTLE / 02/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HALEY / 02/10/2009

View Document

13/05/1013 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM UNIT G & H ROSEHEYWORTH BUSINESS PARK ABERTILLERY GWENT NP13 1SP

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT HALEY / 18/12/2007

View Document

22/04/0822 April 2008 CURREXT FROM 30/06/2008 TO 30/12/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM COUNSELLS, SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJGU6 8JJ

View Document

09/04/089 April 2008 DIRECTOR APPOINTED GRAHAM HUFFER

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED 06/12/07

View Document

18/01/0818 January 2008 £ NC 20000/50000 06/12/

View Document

28/11/0728 November 2007 £ NC 100/20000 07/11/

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 07/11/07

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: SOUNSELLS SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED TARGET TIMBER LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

24/06/0424 June 2004 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