About

Registered Number: 04225552
Date of Incorporation: 30/05/2001 (23 years ago)
Company Status: Active
Registered Address: 45-47 Ashley Road Boscombe, Bournemouth, Dorset, BH1 4LG

 

Founded in 2001, A Grade Timber Ltd are based in Bournemouth. We don't currently know the number of employees at the business. The current directors of A Grade Timber Ltd are listed as Carr, Brandon James, Pride, Raymond John, Bracey, Graham, Moore, Duncan Edward, Womersley, Richard Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEY, Graham 18 January 2002 07 February 2020 1
MOORE, Duncan Edward 03 January 2002 07 February 2020 1
WOMERSLEY, Richard Anthony 18 January 2002 07 February 2020 1
Secretary Name Appointed Resigned Total Appointments
CARR, Brandon James 01 August 2020 - 1
PRIDE, Raymond John 12 May 2015 31 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 02 January 2020
PARENT_ACC - N/A 02 January 2020
AGREEMENT2 - N/A 02 January 2020
GUARANTEE2 - N/A 02 January 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 04 January 2019
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 10 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 July 2016
AA01 - Change of accounting reference date 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
RESOLUTIONS - N/A 21 May 2015
AP03 - Appointment of secretary 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 29 June 2005
363a - Annual Return 22 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 08 April 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
363s - Annual Return 01 July 2002
287 - Change in situation or address of Registered Office 20 May 2002
225 - Change of Accounting Reference Date 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
123 - Notice of increase in nominal capital 28 November 2001
CERTNM - Change of name certificate 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
CERTNM - Change of name certificate 27 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.