TARGET BUILDING AND CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Ivydene Church Street Highley Bridgnorth WV16 6NA England to Ryland Westgate Bridgnorth WV16 5BL on 2025-08-26

View Document

29/04/2529 April 2025 Second filing for the appointment of Mr Dean Crossman as a director

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

22/04/2522 April 2025 Change of details for Mr Brian Evans as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Dean Chad Crossman on 2025-04-16

View Document

16/04/2516 April 2025 Change of details for Mr Brian Evans as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Change of details for Mr Dean Crossman as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Brian Evans on 2025-04-16

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-11-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 32 ROTHLEY CLOSE RADBROOK SHREWSBURY SY3 6AN ENGLAND

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM IVYDENE CHURCH STREET HIGHLEY BRIDGNORTH WV16 6NA ENGLAND

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHAD CROSSMAN / 12/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHANDLERS OAK BUTTON OAK KINLET BEWDLEY WORCESTERSHIRE DY12 3AQ

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/01/1622 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EVANS / 01/09/2014

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM THE COACH HOUSE GREENSFORGE KINGSWINFORD WEST MIDLANDS DY6 0AH

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM THE LAST PENNY BARN KINGSWOOD KINLET BEWDLEY DY12 3HP UNITED KINGDOM

View Document

20/02/1320 February 2013 CURRSHO FROM 31/12/2013 TO 30/11/2013

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED JAMES MATTHEW GOULDEN

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED DEAN CHAD CROSSMAN

View Document

05/12/125 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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