ARTHUR A BEAVER LIMITED

Register to unlock more data on OkredoRegister

ARTHUR A BEAVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586862

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 High Street, Thatcham, Berkshire RG19 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon16/11/2017
Notification of Timothy Guy Neal as a person with significant control on 2016-04-06
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon21/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Secretary appointed ms dawn forde
dot icon21/04/2009
Appointment terminated director steven fleck
dot icon21/04/2009
Appointment terminated secretary steven fleck
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 11/11/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 11/11/07; no change of members
dot icon15/01/2007
Return made up to 11/11/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 11/11/05; full list of members
dot icon19/11/2004
Return made up to 11/11/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2004
Ad 24/07/03--------- £ si 99@1
dot icon30/12/2003
Return made up to 11/11/03; full list of members
dot icon06/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed;new director appointed
dot icon11/08/2003
Certificate of change of name
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Registered office changed on 24/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon11/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.92K
-
0.00
18.81K
-
2022
3
22.04K
-
0.00
17.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neal, Timothy Guy
Director
24/07/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARTHUR A BEAVER LIMITED

ARTHUR A BEAVER LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at 1 High Street, Thatcham, Berkshire RG19 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR A BEAVER LIMITED?

toggle

ARTHUR A BEAVER LIMITED is currently Active. It was registered on 11/11/2002 .

Where is ARTHUR A BEAVER LIMITED located?

toggle

ARTHUR A BEAVER LIMITED is registered at 1 High Street, Thatcham, Berkshire RG19 3JG.

What does ARTHUR A BEAVER LIMITED do?

toggle

ARTHUR A BEAVER LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ARTHUR A BEAVER LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-11 with updates.