About

Registered Number: 05043760
Date of Incorporation: 13/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9b Thorney Mill Road, Iver, SL0 9AN,

 

Having been setup in 2004, 1st 4 Thirst Ltd are based in Iver, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Pocock, Geoffrey Edwin, Pocock, Yvonne Ann are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCOCK, Geoffrey Edwin 03 March 2004 - 1
POCOCK, Yvonne Ann 01 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 27 February 2018
AD01 - Change of registered office address 21 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
225 - Change of Accounting Reference Date 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.