TARGET VEHICLE ASSESSORS LIMITED
Company Documents
Date | Description |
---|---|
24/11/2424 November 2024 | Confirmation statement made on 2024-10-03 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/05/206 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
07/06/197 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM CELTIC HOUSE, CAXTON PLACE, PENTWYN, CARDIFF SOUTH GLAMORGAN CF23 8HA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
01/06/181 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CATHERINE LOUISE DURHAM / 09/09/2016 |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CATHERINE LOUISE DURHAM / 09/09/2016 |
09/09/169 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY CATHERINE LOUISE DURHAM / 09/09/2016 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CATHERINE LOUISE DURHAM / 03/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GUY DURHAM / 03/10/2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY CATHERINE LOUISE DURHAM / 01/10/2009 |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
06/10/086 October 2008 | DIRECTOR APPOINTED MR PHILIP GUY DURHAM |
06/10/086 October 2008 | DIRECTOR APPOINTED MRS SALLY CATHERINE LOUISE DURHAM |
06/10/086 October 2008 | SECRETARY APPOINTED MRS SALLY CATHERINE LOUISE DURHAM |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/083 October 2008 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
03/10/083 October 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
More Company Information
Recently Viewed
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