THIRST FOR VENDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/07/2528 July 2025 | Confirmation statement made on 2025-05-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Micro company accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Micro company accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Micro company accounts made up to 2021-12-31 |
09/03/229 March 2022 | Registered office address changed from , 2 Minton Place Victoria Road, Bicester, OX26 6QB to 68 London Road St Albans Hertfordshire AL1 1NG on 2022-03-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/09/209 September 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/09/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/12/1931 December 2019 | CESSATION OF DAWN ISOBEL BENNETT AS A PSC |
31/12/1931 December 2019 | CESSATION OF DUNCAN MAXWELL BENNETT AS A PSC |
31/12/1931 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SAUNDERS |
31/12/1931 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTRI THOMAS-SAUNDERS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1931 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BENNETT |
10/12/1910 December 2019 | 29/11/19 STATEMENT OF CAPITAL GBP 49002 |
03/12/193 December 2019 | DIRECTOR APPOINTED MR STUART SAUNDERS |
03/12/193 December 2019 | DIRECTOR APPOINTED MRS ASTRI THOMAS-SAUNDERS |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DAWN BENNETT |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MAXWELL BENNETT / 21/05/2017 |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ISOBEL BENNETT / 21/05/2017 |
25/05/1725 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, SECRETARY DAWN BENNETT |
14/06/1614 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
10/05/1610 May 2016 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 035694000001 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/06/1318 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/06/1218 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ISOBEL BENNETT / 10/06/2011 |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MAXWELL BENNETT / 10/06/2011 |
10/06/1110 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAWN ISOBEL BENNETT / 10/06/2011 |
10/06/1110 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
15/06/1015 June 2010 | Registered office address changed from , Upards Chapel Street, Bicester, Oxfordshire, OX26 6BD, United Kingdom on 2010-06-15 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM UPARDS CHAPEL STREET BICESTER OXFORDSHIRE OX26 6BD UNITED KINGDOM |
12/03/1012 March 2010 | Registered office address changed from , 264 Banbury Road, Oxford, OX2 7DY on 2010-03-12 |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 264 BANBURY ROAD OXFORD OX2 7DY |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/07/073 July 2007 | |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 264 BANBURY ROAD OXFORD OX2 7DY |
29/06/0729 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/06/062 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/06/0525 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 80A HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/07/0430 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/01/033 January 2003 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
06/06/016 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
22/09/0022 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
22/09/0022 September 2000 | EXEMPTION FROM APPOINTING AUDITORS 25/08/00 |
23/08/0023 August 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 |
30/05/0030 May 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | EXEMPTION FROM APPOINTING AUDITORS 20/08/99 |
02/02/002 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
17/06/9917 June 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
15/03/9915 March 1999 | REGISTERED OFFICE CHANGED ON 15/03/99 FROM: UPARDS CHAPEL STREET BICESTER OXFORDSHIRE OX6 7BD |
15/03/9915 March 1999 | |
17/07/9817 July 1998 | SECRETARY RESIGNED |
17/07/9817 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/07/9817 July 1998 | |
17/07/9817 July 1998 | NEW DIRECTOR APPOINTED |
17/07/9817 July 1998 | REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB |
17/07/9817 July 1998 | DIRECTOR RESIGNED |
22/05/9822 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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