Advanced company searchLink opens in new window

HOP STUFF BREWERY LIMITED

Company number 08471474

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)
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 188.72
01 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 12/01/2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Dec 2016 CH01 Director's details changed for Miss Emma Edwina Wheatley on 1 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James Yeomans on 1 December 2016
13 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 166.48
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 166.48
12 Apr 2015 CH01 Director's details changed for Mr Nicholas James Yeomans on 7 March 2015
12 Apr 2015 CH01 Director's details changed for Miss Emma Edwina Wheatley on 7 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 166.48
23 Dec 2013 MR01 Registration of charge 084714740001
23 Sep 2013 AD01 Registered office address changed from Unit 7 Gunnery Terrace Cornwallis Road Woolwich London SE18 6SS England on 23 September 2013
23 Sep 2013 AD01 Registered office address changed from Flat 4 Building 37 Cadogan Road London SE18 6RB England on 23 September 2013
20 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 166.48
20 Aug 2013 SH02 Sub-division of shares on 31 July 2013
20 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2013 AP01 Appointment of Miss Emma Edwina Wheatley as a director
03 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted