Advanced company searchLink opens in new window

SILVER HAMMER (UK) LIMITED

Company number 04115627

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)
02 Dec 2005 363s Return made up to 28/11/05; full list of members
02 Sep 2005 88(2)R Ad 29/07/05--------- £ si 13000@1=13000 £ ic 32000/45000
05 Jan 2005 363s Return made up to 28/11/04; full list of members
05 Jan 2005 AA Total exemption full accounts made up to 30 November 2004
10 Dec 2004 88(2)R Ad 15/11/04--------- £ si 8500@1=8500 £ ic 32500/41000
18 Jun 2004 88(2)R Ad 27/05/04--------- £ si 22000@1=22000 £ ic 10500/32500
04 Jun 2004 288b Secretary resigned
04 Jun 2004 288a New secretary appointed
21 May 2004 88(2)R Ad 30/04/04--------- £ si 500@1=500 £ ic 10000/10500
21 May 2004 288c Director's particulars changed
17 Apr 2004 AA Total exemption full accounts made up to 30 November 2003
03 Dec 2003 363s Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 Mar 2003 AA Total exemption full accounts made up to 30 November 2002
12 Feb 2003 88(2)R Ad 29/11/02--------- £ si 9998@1=9998 £ ic 2/10000
12 Feb 2003 123 Nc inc already adjusted 28/11/02
12 Feb 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Dec 2002 363s Return made up to 28/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
02 Apr 2002 AA Total exemption full accounts made up to 30 November 2001
07 Dec 2001 363s Return made up to 28/11/01; full list of members
21 Aug 2001 287 Registered office changed on 21/08/01 from: c/o de verney brooke taylor staple inn building south london WC1V 7PZ
01 Dec 2000 288a New secretary appointed
01 Dec 2000 288a New director appointed
01 Dec 2000 288b Director resigned
01 Dec 2000 288b Secretary resigned
28 Nov 2000 NEWINC Incorporation