Advanced company searchLink opens in new window

DROP BEAR BEER CO. LTD

Company number 11942408

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)
09 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2023 AA Micro company accounts made up to 30 April 2023
08 Aug 2023 AD01 Registered office address changed from 21 Hill Street Haverfordwest SA61 1QQ Wales to Unit 3C Century Park Swansea Enterprise Park Swansea SA6 8RP on 8 August 2023
12 Jul 2023 CH01 Director's details changed for Ms Sarah Alexandra Mcnena on 4 July 2023
06 Jul 2023 PSC04 Change of details for Ms Sarah Alexandra Mcnena as a person with significant control on 20 June 2023
05 Jul 2023 PSC04 Change of details for Ms Joelle Lucy Drummond as a person with significant control on 15 June 2023
26 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
17 Nov 2022 AA Micro company accounts made up to 30 April 2022
01 Jul 2022 AD01 Registered office address changed from Gower House Tir Y Farchnad Gowerton Swansea SA4 3GS Wales to 21 Hill Street Haverfordwest SA61 1QQ on 1 July 2022
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 30 April 2021
02 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2021
  • GBP 217.431991
29 Apr 2021 MA Memorandum and Articles of Association
29 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
24 Mar 2021 AP01 Appointment of Mr Stuart Clarke as a director on 18 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 217.972
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 164.945343
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/21
22 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 25/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 25/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 AA Micro company accounts made up to 30 April 2020