Advanced company searchLink opens in new window

BIG HUG BREWING LIMITED

Company number 08878030

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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