- Company Overview for YELLOW HAMMER BREWING LIMITED (07437492)
- Filing history for YELLOW HAMMER BREWING LIMITED (07437492)
- People for YELLOW HAMMER BREWING LIMITED (07437492)
- Charges for YELLOW HAMMER BREWING LIMITED (07437492)
- More for YELLOW HAMMER BREWING LIMITED (07437492)
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) |
---|---|---|---|
21 Nov 2017 | PSC07 | Cessation of James Kingsley Bungard as a person with significant control on 20 February 2017 | |
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
|
|
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
|
|
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
|
|
27 Nov 2014 | SH08 | Change of share class name or designation | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |