Total Documents | 149 |
---|
Total Pages | 707 |
---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 |
---|---|
18 June 2020 | Registration of charge 040096380010, created on 1 June 2020 |
16 June 2020 | Confirmation statement made on 7 June 2020 with no updates |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates |
29 May 2018 | Secretary's details changed for Linda Marks on 29 May 2018 |
29 May 2018 | Director's details changed for Kevin William Marks on 29 May 2018 |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 |
13 July 2017 | Notification of Kevin William Marks as a person with significant control on 6 April 2016 |
13 July 2017 | Notification of Linda Marks as a person with significant control on 6 April 2016 |
13 July 2017 | Confirmation statement made on 7 June 2017 with updates |
13 July 2017 | Notification of Linda Marks as a person with significant control on 6 April 2016 |
13 July 2017 | Notification of Kevin William Marks as a person with significant control on 6 April 2016 |
13 July 2017 | Confirmation statement made on 7 June 2017 with updates |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
7 December 2016 | Registration of charge 040096380009, created on 2 December 2016 |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 |
14 March 2016 | Satisfaction of charge 040096380008 in full |
14 March 2016 | Satisfaction of charge 040096380008 in full |
4 December 2015 | Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ to Willow Court Cordy Lane Underwood Nottingham NG16 5FD on 4 December 2015 |
4 December 2015 | Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ to Willow Court Cordy Lane Underwood Nottingham NG16 5FD on 4 December 2015 |
4 December 2015 | Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ to Willow Court Cordy Lane Underwood Nottingham NG16 5FD on 4 December 2015 |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
22 July 2013 | Registration of charge 040096380008 |
22 July 2013 | Registration of charge 040096380008 |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 |
24 April 2013 | Satisfaction of charge 2 in full |
24 April 2013 | Satisfaction of charge 4 in full |
24 April 2013 | Satisfaction of charge 3 in full |
24 April 2013 | Satisfaction of charge 1 in full |
24 April 2013 | Satisfaction of charge 4 in full |
24 April 2013 | Satisfaction of charge 2 in full |
24 April 2013 | Satisfaction of charge 1 in full |
24 April 2013 | Satisfaction of charge 3 in full |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
26 February 2010 | Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW on 26 February 2010 |
26 February 2010 | Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW on 26 February 2010 |
19 June 2009 | Return made up to 07/06/09; full list of members |
19 June 2009 | Return made up to 07/06/09; full list of members |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 |
2 July 2008 | Return made up to 07/06/08; full list of members |
2 July 2008 | Return made up to 07/06/08; full list of members |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 |
18 June 2007 | Return made up to 07/06/07; full list of members |
18 June 2007 | Return made up to 07/06/07; full list of members |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 |
1 August 2006 | Company name changed targettip LIMITED\certificate issued on 01/08/06 |
1 August 2006 | Company name changed targettip LIMITED\certificate issued on 01/08/06 |
26 July 2006 | Return made up to 07/06/06; full list of members |
26 July 2006 | Return made up to 07/06/06; full list of members |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 |
29 September 2005 | Particulars of mortgage/charge |
29 September 2005 | Particulars of mortgage/charge |
23 August 2005 | £ ic 100/60 01/08/05 £ sr 40@1=40 |
23 August 2005 | Resolutions
|
23 August 2005 | £ ic 100/60 01/08/05 £ sr 40@1=40 |
23 August 2005 | Resolutions
|
10 August 2005 | Secretary resigned;director resigned |
10 August 2005 | New secretary appointed |
10 August 2005 | New secretary appointed |
10 August 2005 | Secretary resigned;director resigned |
15 June 2005 | Return made up to 07/06/05; full list of members |
15 June 2005 | Return made up to 07/06/05; full list of members |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 |
6 April 2005 | Director's particulars changed |
6 April 2005 | Director's particulars changed |
30 June 2004 | Return made up to 07/06/04; full list of members |
30 June 2004 | Return made up to 07/06/04; full list of members |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 |
30 September 2003 | Particulars of mortgage/charge |
30 September 2003 | Particulars of mortgage/charge |
14 June 2003 | Return made up to 07/06/03; full list of members |
14 June 2003 | Return made up to 07/06/03; full list of members |
4 April 2003 | Particulars of mortgage/charge |
4 April 2003 | Particulars of mortgage/charge |
10 January 2003 | Total exemption small company accounts made up to 31 July 2002 |
10 January 2003 | Total exemption small company accounts made up to 31 July 2002 |
22 December 2002 | Registered office changed on 22/12/02 from: 139 middleton boulevard nottingham nottinghamshire NG8 1FW |
22 December 2002 | Registered office changed on 22/12/02 from: 139 middleton boulevard nottingham nottinghamshire NG8 1FW |
25 June 2002 | Return made up to 07/06/02; full list of members |
25 June 2002 | Return made up to 07/06/02; full list of members |
26 March 2002 | Particulars of mortgage/charge |
26 March 2002 | Particulars of mortgage/charge |
5 February 2002 | Total exemption small company accounts made up to 31 July 2001 |
5 February 2002 | Total exemption small company accounts made up to 31 July 2001 |
11 October 2001 | Particulars of mortgage/charge |
11 October 2001 | Particulars of mortgage/charge |
8 July 2001 | Return made up to 07/06/01; full list of members |
8 July 2001 | Return made up to 07/06/01; full list of members |
23 May 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 |
23 May 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 |
29 March 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 |
29 March 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 |
11 September 2000 | Particulars of mortgage/charge |
11 September 2000 | Particulars of mortgage/charge |
9 August 2000 | New director appointed |
9 August 2000 | New director appointed |
9 August 2000 | New secretary appointed |
9 August 2000 | Registered office changed on 09/08/00 from: 1 mitchell lane bristol avon BS1 6BZ |
9 August 2000 | Registered office changed on 09/08/00 from: 1 mitchell lane bristol avon BS1 6BZ |
9 August 2000 | New secretary appointed |
9 August 2000 | New director appointed |
9 August 2000 | New director appointed |
4 August 2000 | Director resigned |
4 August 2000 | Director resigned |
4 August 2000 | Secretary resigned |
4 August 2000 | Secretary resigned |
7 June 2000 | Incorporation |
7 June 2000 | Incorporation |