- Company Overview for THIRSTY WORK WATERCOOLERS LIMITED (06614362)
- Filing history for THIRSTY WORK WATERCOOLERS LIMITED (06614362)
- People for THIRSTY WORK WATERCOOLERS LIMITED (06614362)
- Charges for THIRSTY WORK WATERCOOLERS LIMITED (06614362)
- More for THIRSTY WORK WATERCOOLERS LIMITED (06614362)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | CH01 | Director's details changed for Mr Matthew Stimpson on 15 April 2024 | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
21 Mar 2023 | PSC05 | Change of details for Thirsty Work Limited as a person with significant control on 21 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 21 March 2023 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
01 Mar 2019 | CH01 | Director's details changed for Mr Matthew Stimpson on 1 March 2019 | |
19 Dec 2018 | TM01 | Termination of appointment of William John Haviland Hiley as a director on 31 July 2018 | |
18 Jun 2018 | MR01 | Registration of charge 066143620001, created on 11 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
12 Jun 2018 | PSC05 | Change of details for Thirsty Work Limited as a person with significant control on 12 June 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 May 2018 | CH01 | Director's details changed for Mr Andrew Brian Vickery on 22 May 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from C/O Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 5 April 2018 | |
06 Oct 2017 | CH01 | Director's details changed for Mr William John Haviland Hiley on 6 October 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |