Advanced company searchLink opens in new window

EXERTIS HAMMER LIMITED

Company number 02640532

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)
03 Jan 2017 AP01 Appointment of Mr Paul William Bryan as a director on 20 December 2016
03 Jan 2017 AP01 Appointment of Mr Gerard Patrick O'keeffe as a director on 20 December 2016
03 Jan 2017 AP01 Appointment of Mr Richard Hinds as a director on 20 December 2016
03 Jan 2017 TM02 Termination of appointment of Matthew Steven Geoffrey Croucher as a secretary on 20 December 2016
03 Jan 2017 AP03 Appointment of Mr Richard Hinds as a secretary on 20 December 2016
03 Jan 2017 AD01 Registered office address changed from Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 3 January 2017
05 Aug 2016 AA Full accounts made up to 31 January 2016
30 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
24 Jul 2016 CH01 Director's details changed for James Stidwill on 1 July 2016
24 Jul 2016 CH01 Director's details changed for Mr Paul Simon Matravers on 1 July 2016
24 Jul 2016 CH01 Director's details changed for Jason Goddard on 1 July 2016
10 Aug 2015 AA Full accounts made up to 31 January 2015
04 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
11 Aug 2014 AA Full accounts made up to 31 January 2014
01 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
08 Jul 2014 AP01 Appointment of Mr Paul Hickingbotham as a director
02 May 2014 AP01 Appointment of Mr Matthew Steven Geoffrey Croucher as a director
02 May 2014 AP03 Appointment of Mr Matthew Steven Geoffrey Croucher as a secretary
02 May 2014 TM01 Termination of appointment of Frithjof Johnsen as a director
02 May 2014 TM02 Termination of appointment of Frithjof Johnsen as a secretary
02 May 2014 MR04 Satisfaction of charge 7 in full
30 Apr 2014 MR01 Registration of charge 026405320009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 Apr 2014 MR01 Registration of charge 026405320008
02 Aug 2013 AA Full accounts made up to 31 January 2013
31 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31