Advanced company searchLink opens in new window

YELLOW HAMMER BREWING LIMITED

Company number 07437492

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)
25 May 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 TM01 Termination of appointment of James Kingsley Bungard as a director on 22 December 2016
02 Dec 2016 CS01 Confirmation statement made on 12 October 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Aug 2015 MR01 Registration of charge 074374920001, created on 26 August 2015
15 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
27 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 November 2013
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 10,000
27 Nov 2014 SH08 Change of share class name or designation
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
11 Jul 2013 AP01 Appointment of Mr James Bungard as a director
11 Jul 2013 TM01 Termination of appointment of Susan Taylor as a director
11 Jul 2013 AP01 Appointment of Mr Daniel Taylor as a director
18 Jun 2013 CERTNM Company name changed sales solutions (south west) LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
09 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
10 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Mrs Susan Taylor as a director
15 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)