A1 PALLETS & TIMBER PRODUCTS LIMITED

Brooke Building Brooke Building, Sheffield, S9 1QT, England
StatusACTIVE
Company No.06875130
CategoryPrivate Limited Company
Incorporated09 Apr 2009
Age15 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

A1 PALLETS & TIMBER PRODUCTS LIMITED is an active private limited company with number 06875130. It was incorporated 15 years, 1 month, 29 days ago, on 09 April 2009. The company address is Brooke Building Brooke Building, Sheffield, S9 1QT, England.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

New address: Brooke Building Shepcote Lane Sheffield S9 1QT

Old address: 82 Highlow View Brinsworth Rotherham South Yorkshire S60 5JD

Change date: 2018-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Paul Steven Lymer

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: Suite 8 Velocity Village 7 Solly Street Sheffield South Yorkshire S1 4DE

Change date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Change date: 2011-05-05

Old address: 56 Shoreham Street Sheffield South Yorkshire S1 4SP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Paul Steven Lymer

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: George Roland Lymer

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Deborah Louise Lymer

Documents

View document PDF

Legacy

Date: 25 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed george ronald lymer

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed deborah louise lymer

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul steven lymer

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 16/04/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 09 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP OCEAN BUSINESS TRANSLATION CO. LTD.

FLAT 12 ST. MARTHAS COURT,BARNET,EN5 4AY

Number:08115599
Status:ACTIVE
Category:Private Limited Company

FLOORING TIME LTD

36 LANARK CLOSE,LONDON,W5 1SN

Number:09599238
Status:ACTIVE
Category:Private Limited Company

HEAD OF HOUSE DESIGNS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08903630
Status:ACTIVE
Category:Private Limited Company

LTAX LIMITED

STUART HOUSE ST JOHN'S ENTRANCE STUDIO 2 GROUND FLOOR,PETERBOROUGH,PE1 5DD

Number:07676373
Status:ACTIVE
Category:Private Limited Company

MHJ ENTERPRISE LTD

89 NORWICH ROAD,FAKENHAM,NR21 8HH

Number:07676482
Status:ACTIVE
Category:Private Limited Company

NATALIA SQUARE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11865090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source