NORTHANTS TARGET SUPPLIES LIMITED

Lodge Farm Bungalow Lodge Farm Bungalow, Upper Dean, PE28 0ND, Huntingdon, England
StatusACTIVE
Company No.06034479
CategoryPrivate Limited Company
Incorporated20 Dec 2006
Age17 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

NORTHANTS TARGET SUPPLIES LIMITED is an active private limited company with number 06034479. It was incorporated 17 years, 5 months, 20 days ago, on 20 December 2006. The company address is Lodge Farm Bungalow Lodge Farm Bungalow, Upper Dean, PE28 0ND, Huntingdon, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

New address: Lodge Farm Bungalow High Street Upper Dean Huntingdon PE28 0nd

Old address: 2 Higham Road Stanwick Northants NN9 6QE United Kingdom

Change date: 2024-03-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-06

Psc name: Stephen Mannell

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Mannell

Change date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: 22 Derling Drive Raunds Northants NN9 6LF

New address: 2 Higham Road Stanwick Northants NN9 6QE

Change date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Capital cancellation shares

Date: 28 Sep 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-06

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Habermann Mannell

Termination date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-21

Officer name: Julie Mannell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-21

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 20 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEMENTINES OF CHORLTON LTD

LEONARD CURTIS HOUSE ELMS SQUARE,GREATER MANCHESTER,M45 7TA

Number:07741620
Status:LIQUIDATION
Category:Private Limited Company

MEDIC PB LTD

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09944937
Status:ACTIVE
Category:Private Limited Company

REVAMP CLOTHING AGENCY CHELTENHAM LIMITED

1 GREAT NORWOOD STREET,CHELTENHAM,GL50 2AW

Number:07786808
Status:ACTIVE
Category:Private Limited Company

SHUTTOUT LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:10497220
Status:ACTIVE
Category:Private Limited Company

THE ATTIRE PLANET LTD.

63 AMBERLEY ROAD,PORTSMOUTH,PO2 0TQ

Number:10931760
Status:ACTIVE
Category:Private Limited Company
Number:02674441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source