A1 PALLETS & TIMBER PRODUCTS LIMITED

06875130
BROOKE BUILDING SHEPCOTE LANE SHEFFIELD ENGLAND S9 1QT

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 7 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 accounts Annual Accounts 7 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2022 accounts Annual Accounts 7 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 accounts Annual Accounts 7 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2020 accounts Annual Accounts 8 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 7 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 2 Buy now
15 Sep 2017 officers Termination of appointment of director (Paul Steven Lymer) 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 3 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 3 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 3 Buy now
26 May 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 8 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2012 accounts Annual Accounts 8 Buy now
12 Aug 2011 accounts Annual Accounts 4 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Paul Steven Lymer) 2 Buy now
27 Apr 2010 officers Change of particulars for director (George Roland Lymer) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Deborah Louise Lymer) 2 Buy now
25 Jan 2010 mortgage Particulars of a mortgage or charge 6 Buy now
10 Jun 2009 officers Director appointed george ronald lymer 2 Buy now
10 Jun 2009 officers Director appointed deborah louise lymer 2 Buy now
10 Jun 2009 officers Director appointed paul steven lymer 2 Buy now
08 Jun 2009 capital Ad 16/04/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
17 Apr 2009 officers Appointment terminated director barbara kahan 1 Buy now
09 Apr 2009 incorporation Incorporation Company 12 Buy now