- Company Overview for BIG HUG BREWING LIMITED (08878030)
- Filing history for BIG HUG BREWING LIMITED (08878030)
- People for BIG HUG BREWING LIMITED (08878030)
- More for BIG HUG BREWING LIMITED (08878030)
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) |
---|---|---|---|
26 Nov 2024 | TM01 | Termination of appointment of Darren Williams as a director on 18 November 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Daniel John Rowntree as a director on 18 October 2024 | |
09 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
03 Apr 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
23 Jul 2021 | PSC07 | Cessation of Christopher Mark John Bayliss as a person with significant control on 23 July 2021 | |
23 Jul 2021 | PSC07 | Cessation of Daniel John Rowntree as a person with significant control on 23 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr Darren Williams as a director on 23 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
17 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 May 2021
|
|
12 May 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
12 Feb 2021 | MA | Memorandum and Articles of Association | |
12 Feb 2021 | CC04 | Statement of company's objects | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Christopher Mark John Bayliss as a director on 2 April 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
10 Mar 2020 | AD01 | Registered office address changed from Unit 6 Mitre Bridge Industrial Estate Mitre Way London W10 6AU to Unit 6 Mitre Bridge Industrial Park Mitre Way London W10 6AU on 10 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 86 Coventry Street Brighton BN1 5PQ to Unit 6 Mitre Bridge Industrial Estate Mitre Way London W10 6AU on 3 March 2020 |