THE THIRSTY BADGER COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from The Badger Pub 81 Brockwell Lane Chesterfield Derbyshire S40 4ED England to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-08-07

View Document

06/08/256 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

24/07/2524 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewAppointment of a voluntary liquidator

View Document

23/07/2523 July 2025 NewStatement of affairs

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

24/01/2524 January 2025 Termination of appointment of David James Boot as a director on 2025-01-08

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERTS / 26/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBERTS / 26/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BOOT / 26/05/2019

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090581230001

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BROWN MCLEOD LTD 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TEMPERTON

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS SHAW

View Document

22/08/1722 August 2017 SECRETARY APPOINTED JULIE TRACY ROBERTS

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRIS SHAW

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS SHAW / 30/01/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 7, VANGUARD TRADING ESTATE BRITANNIA ROAD CHESTERFIELD DERBYSHIRE S40 2TZ

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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