Thirstybeaver Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Thirstybeaver Limited
|
|
Last balance sheet date | 2019-12-31 | |
Trade Debtors | £5,731 | 0% |
Employees | £2 | 0% |
Total assets | £34,389 | -17.63% |
THE ROSE & CROWN LTD
WHEATSHEAF CROWBOROUGH LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04600965 |
Record last updated |
Saturday, December 10, 2016 8:15:55 AM UTC |
Official Address |
First Floor Estate Office The Green Ouse Valley And Ringmer
There are 58 companies registered at this street
|
Locality |
Ouse Valley And Ringmer |
Region |
East Sussex, England |
Postal Code |
BN85QE
|
Sector |
Public houses and bars |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman
|  |
Financials |
Mar 31, 2014 |
Annual accounts
|  |
Registry |
Dec 27, 2013 |
Annual return
|  |
Financials |
Mar 30, 2013 |
Annual accounts
|  |
Registry |
Dec 27, 2012 |
Annual return
|  |
Registry |
Aug 14, 2012 |
Company name change
|  |
Registry |
Aug 14, 2012 |
Change of name certificate
|  |
Financials |
Jul 6, 2012 |
Amended accounts
|  |
Financials |
Mar 30, 2012 |
Annual accounts
|  |
Registry |
Jan 6, 2012 |
Annual return
|  |
Registry |
Jan 6, 2012 |
Change of particulars for director
|  |
Registry |
Jan 6, 2012 |
Change of particulars for director 4600...
|  |
Registry |
Jan 6, 2012 |
Change of particulars for secretary
|  |
Registry |
Sep 22, 2011 |
Change of accounting reference date
|  |
Registry |
Jan 7, 2011 |
Annual return
|  |
Financials |
Sep 30, 2010 |
Annual accounts
|  |
Registry |
Feb 4, 2010 |
Annual return
|  |
Registry |
Feb 4, 2010 |
Change of particulars for director
|  |
Registry |
Feb 4, 2010 |
Change of particulars for director 4600...
|  |
Financials |
Jan 19, 2010 |
Amended accounts
|  |
Financials |
Oct 30, 2009 |
Annual accounts
|  |
Registry |
Feb 11, 2009 |
Annual return
|  |
Financials |
Oct 31, 2008 |
Annual accounts
|  |
Registry |
Dec 19, 2007 |
Annual return
|  |
Financials |
Oct 26, 2007 |
Annual accounts
|  |
Registry |
Jan 19, 2007 |
Annual return
|  |
Financials |
Nov 5, 2006 |
Annual accounts
|  |
Registry |
Jan 5, 2006 |
Annual return
|  |
Financials |
Sep 30, 2005 |
Annual accounts
|  |
Registry |
Feb 4, 2005 |
Annual return
|  |
Financials |
Jun 28, 2004 |
Annual accounts
|  |
Registry |
Jun 28, 2004 |
Change of accounting reference date
|  |
Registry |
Mar 15, 2004 |
Company name change
|  |
Registry |
Mar 15, 2004 |
Change of name certificate
|  |
Registry |
Dec 23, 2003 |
Annual return
|  |
Registry |
Dec 30, 2002 |
Appointment of a director
|  |
Registry |
Dec 11, 2002 |
Appointment of a director 4600...
|  |
Registry |
Dec 11, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 10, 2002 |
Resignation of a secretary
|  |
Registry |
Dec 10, 2002 |
Resignation of a director
|  |
Registry |
Dec 10, 2002 |
Change in situation or address of registered office
|  |
Registry |
Nov 29, 2002 |
Two appointments: a man and a woman
|  |
Registry |
Nov 26, 2002 |
Two appointments: 2 companies
|  |