TARGETFOUR LIMITED
Status | ACTIVE |
Company No. | 02030315 |
Category | Private Limited Company |
Incorporated | 23 Jun 1986 |
Age | 37 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
TARGETFOUR LIMITED is an active private limited company with number 02030315. It was incorporated 37 years, 11 months, 11 days ago, on 23 June 1986. The company address is Camberley House C/Of Grant-Jones Accountancy Ltd Camberley House C/Of Grant-Jones Accountancy Ltd, Camberley, GU15 3SZ, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-30
Psc name: Mr Jack Lowe
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 07 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-30
Psc name: Mr Graeme Mcateer
Documents
Change person director company with change date
Date: 07 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-30
Officer name: Mr Graeme Mcateer
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-01
New address: Camberley House C/of Grant-Jones Accountancy Ltd 1 Portesbery Road Camberley Surrey GU15 3SZ
Old address: Shieling House 30 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU England
Documents
Accounts with accounts type micro entity
Date: 11 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-30
Psc name: Mr Jack Lowe
Documents
Change to a person with significant control
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Louis Ramsay
Change date: 2017-06-30
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-30
Officer name: Mr Graeme Mcateer
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: Manhattan House 140 High Street Crowthorne Berkshire RG45 7AY
New address: Shieling House 30 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination secretary company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Ramsay
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Old address: Manhattan House High Street Crowthorne Berkshire RG45 7AY
Change date: 2012-06-28
Documents
Termination director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Ramsay
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Legacy
Date: 25 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / stephanie ramsay / 30/06/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 17/01/07 from: imperial house 8 oaklands park fishponds road wokingham berkshire RG41 2FD
Documents
Legacy
Date: 05 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 30 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 01 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; no change of members
Documents
Accounts with accounts type small
Date: 21 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Legacy
Date: 25 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/10/01
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; no change of members
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; no change of members
Documents
Legacy
Date: 15 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2000
Category: Capital
Type: 122
Description: Div 01/02/00
Documents
Accounts with accounts type small
Date: 10 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 01 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 11 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/07/97--------- £ si 8155@1=8155 £ ic 54801/62956
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Legacy
Date: 11 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/11/96--------- £ si 1500@1=1500 £ ic 54801/56301
Documents
Accounts with accounts type small
Date: 25 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 14 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/11/96--------- £ si 1500@1=1500 £ ic 53301/54801
Documents
Legacy
Date: 05 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Legacy
Date: 20 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 29/01/96--------- £ si 1900@1=1900 £ ic 51401/53301
Documents
Accounts with accounts type small
Date: 18 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 10 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 10/01/96 from: 1 forest court, oaklands park, fishponds road, wokingham, berkshire. RG11 2FD.
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE
Number: | 08537084 |
Status: | ACTIVE |
Category: | Private Limited Company |
G PACITTO & SONS (REDCAR) LIMITED
29 HIGH STREET,CLEVELAND,TS10 3BZ
Number: | 03535372 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ISLAND CLOSE,STAINES-UPON-THAMES,TW18 4YZ
Number: | 00345013 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD CHAPEL LANE,BANBURY,OX15 4DB
Number: | 10984243 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUADRANT,HEYWOOD,OL10 1NG
Number: | 07356622 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE PUBLISHING SOLUTIONS LIMITED
THE AVON SUITE COURT FARM YARD,SALISBURY,SP4 6NQ
Number: | 08546638 |
Status: | ACTIVE |
Category: | Private Limited Company |