Advanced company searchLink opens in new window

FOREVER THIRSTY LIMITED

Company number 11954012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 18 April 2023
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 March 2021
04 May 2021 PSC04 Change of details for Mr Charles Edward Michael Womersley as a person with significant control on 4 May 2021
30 Apr 2021 PSC04 Change of details for Mr Charles Edward Michael Womersley as a person with significant control on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Charles Edward Michael Womersley on 29 April 2021
29 Apr 2021 PSC01 Notification of Charles Edward Michael Womersley as a person with significant control on 31 December 2020
29 Apr 2021 PSC07 Cessation of Richard Porter as a person with significant control on 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
14 Jan 2021 AD01 Registered office address changed from Westminster House 10 Westminster Road Macclesfield SK10 1BX England to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 14 January 2021
04 Jan 2021 TM01 Termination of appointment of Richard Christopher Porter as a director on 31 December 2020
01 Sep 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
28 Aug 2020 AA Accounts for a dormant company made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
03 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jul 2019 AP01 Appointment of Mr Charles Edward Michael Womersley as a director on 1 June 2019
18 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-18
  • GBP 1,000