Advanced company searchLink opens in new window

TARGET FIXINGS LIMITED

Company number 03300678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 CH01 Director's details changed for Ms Janet Elaine Hall on 4 December 2018
03 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
02 Aug 2018 PSC02 Notification of Project Holdings Limited as a person with significant control on 23 February 2018
02 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 2 August 2018
22 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2018 SH08 Change of share class name or designation
06 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
06 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
18 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 111
13 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Su divide ordinary shares of £1 each into 444 ordinary shares of 0.25P each 15/09/2014
04 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 111
13 May 2014 TM01 Termination of appointment of Andrew Prinn as a director
13 May 2014 TM01 Termination of appointment of Ian Herrington as a director
12 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
19 Sep 2013 TM01 Termination of appointment of David Hall as a director
19 Sep 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Paul Mcdonald as a director
19 Apr 2013 AP01 Appointment of Andrew Mark Prinn as a director