About

Registered Number: 04543806
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.