A1 TIMBER ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/10/2528 October 2025 New | Termination of appointment of Mark Gay as a director on 2025-10-24 | 
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-01 with no updates | 
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 05/07/245 July 2024 | Confirmation statement made on 2024-07-01 with no updates | 
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2023-07-31 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 06/07/236 July 2023 | Confirmation statement made on 2023-07-01 with no updates | 
| 05/07/235 July 2023 | Director's details changed for Mr Colin Watson on 2023-07-05 | 
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-07-31 | 
| 24/11/2124 November 2021 | Resolutions | 
| 24/11/2124 November 2021 | Resolutions | 
| 24/11/2124 November 2021 | Memorandum and Articles of Association | 
| 24/11/2124 November 2021 | Resolutions | 
| 23/11/2123 November 2021 | Sub-division of shares on 2021-10-20 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-01 with no updates | 
| 23/10/2023 October 2020 | 31/07/20 TOTAL EXEMPTION FULL | 
| 17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 11 KING STREET KINGS LYNN NORFOLK PE30 1ET | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES | 
| 19/11/1919 November 2019 | 31/07/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | 
| 25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | 
| 13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAY / 31/08/2017 | 
| 21/03/1821 March 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 19/01/1819 January 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 107 | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WATSON / 09/08/2016 | 
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | 
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | 
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 23/07/1523 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders | 
| 24/04/1524 April 2015 | 21/04/15 STATEMENT OF CAPITAL GBP 106 | 
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 01/12/141 December 2014 | DIRECTOR APPOINTED MR COLIN WATSON | 
| 01/12/141 December 2014 | DIRECTOR APPOINTED MR RICHARD BLAND | 
| 01/12/141 December 2014 | DIRECTOR APPOINTED MR MARK GAY | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 23/07/1423 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders | 
| 04/01/144 January 2014 | 12/12/13 STATEMENT OF CAPITAL GBP 105 | 
| 19/12/1319 December 2013 | ARTICLES OF ASSOCIATION | 
| 19/12/1319 December 2013 | ALTER ARTICLES 12/12/2013 | 
| 03/09/133 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085921710001 | 
| 01/07/131 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company