Based in Bath, Targett Business Technology Ltd was established in 2002, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Targett, Christine, Targett, Paul Alan, Targett, Norman at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TARGETT, Christine | 17 May 2012 | - | 1 |
TARGETT, Paul Alan | 24 September 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TARGETT, Norman | 24 September 2002 | 24 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AD01 - Change of registered office address | 14 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
CH01 - Change of particulars for director | 26 September 2013 | |
CH01 - Change of particulars for director | 26 September 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 06 November 2012 | |
MG01 - Particulars of a mortgage or charge | 22 June 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
AP01 - Appointment of director | 25 May 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 04 November 2010 | |
TM02 - Termination of appointment of secretary | 04 November 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 07 December 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 04 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2007 | |
363a - Annual Return | 17 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 31 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 04 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2005 | |
AA - Annual Accounts | 27 September 2005 | |
363a - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 11 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 2003 | |
363a - Annual Return | 24 December 2003 | |
287 - Change in situation or address of Registered Office | 23 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
RESOLUTIONS - N/A | 02 October 2002 | |
RESOLUTIONS - N/A | 02 October 2002 | |
RESOLUTIONS - N/A | 02 October 2002 | |
225 - Change of Accounting Reference Date | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2002 | |
NEWINC - New incorporation documents | 24 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 15 June 2012 | Outstanding |
N/A |