A1 Pallets & Timber Products Ltd was registered on 09 April 2009 and has its registered office in Sheffield, it's status at Companies House is "Active". We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYMER, Deborah Louise | 09 April 2009 | - | 1 |
LYMER, George Roland | 09 April 2009 | - | 1 |
LYMER, Paul Steven | 09 April 2009 | 07 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA01 - Change of accounting reference date | 28 January 2020 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AD01 - Change of registered office address | 14 November 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 13 October 2017 | |
TM01 - Termination of appointment of director | 15 September 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 26 May 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AD01 - Change of registered office address | 30 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
MG01 - Particulars of a mortgage or charge | 25 January 2010 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
NEWINC - New incorporation documents | 09 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 January 2010 | Outstanding |
N/A |