About

Registered Number: 07624594
Date of Incorporation: 06/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

The Thirsty Bear Ltd was registered on 06 May 2011 and are based in Essex, it has a status of "Active". Halley, Jack is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLEY, Jack 06 May 2011 19 April 2014 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 13 May 2019
SH06 - Notice of cancellation of shares 03 May 2019
SH03 - Return of purchase of own shares 03 May 2019
SH06 - Notice of cancellation of shares 13 February 2019
SH03 - Return of purchase of own shares 13 February 2019
SH06 - Notice of cancellation of shares 16 January 2019
SH03 - Return of purchase of own shares 16 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
SH06 - Notice of cancellation of shares 02 May 2018
SH03 - Return of purchase of own shares 02 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 28 November 2014
AA01 - Change of accounting reference date 27 June 2014
AA01 - Change of accounting reference date 24 June 2014
AD01 - Change of registered office address 11 June 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 29 January 2014
SH01 - Return of Allotment of shares 03 June 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 01 February 2013
SH01 - Return of Allotment of shares 11 June 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 08 June 2012
NEWINC - New incorporation documents 06 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.