TARGET (CONSERVATORIES AND WINDOWS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID TUNE / 07/10/2020

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE BASNETT / 07/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE BASNETT / 07/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID TUNE / 07/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE BASNETT / 07/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE BASNETT

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID TUNE

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

02/01/182 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 10 THE FILLEYBROOKS WALTON STONE STAFFORDSHIRE ST15 0DJ

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 01/06/02

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0229 July 2002 £ NC 10000/11000 01/06/

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 01/06/02

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 01/06/02

View Document

29/07/0229 July 2002 £ NC 12000/13000 01/06/

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0229 July 2002 £ NC 11000/12000 01/06/

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/10/9516 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

12/01/9512 January 1995 SHARES AGREEMENT OTC

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM: UNIT 35A, WHITEBRIDGE IND EST WHITEBRIDGE LANE STONE STAFFS, ST15 8LQ

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 NEW SECRETARY APPOINTED

View Document

03/07/943 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 EXEMPTION FROM APPOINTING AUDITORS 01/03/94

View Document

18/03/9418 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ANNUAL RETURN MADE UP TO 18/05/93

View Document

04/06/934 June 1993 EXEMPTION FROM APPOINTING AUDITORS 04/05/93

View Document

21/05/9221 May 1992 SECRETARY RESIGNED

View Document

18/05/9218 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information