- 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) |
---|---|---|---|
29 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Ground Floor Lincoln House Kennington Park 1-3 Brixton Rd London SW9 6DE to 86 Coventry Street Brighton BN1 5PQ on 21 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Mar 2018 | CERTNM |
Company name changed bear hug brewing LIMITED\certificate issued on 10/03/18
|
|
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
05 Feb 2018 | CH01 | Director's details changed for Mr Christopher Mark John Bayliss on 1 January 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Christopher Mark John Bayliss as a person with significant control on 1 January 2018 | |
02 Feb 2018 | PSC04 | Change of details for Mr Daniel John Rowntree as a person with significant control on 1 January 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Daniel John Rowntree on 1 January 2018 | |
30 Sep 2017 | AD01 | Registered office address changed from 103 Kings Cross Road London WC1X 9LP United Kingdom to Ground Floor Lincoln House Kennington Park 1-3 Brixton Rd London SW9 6DE on 30 September 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 9 Gowlett Rd Gowlett Road London SE15 4HX to 103 Kings Cross Road London WC1X 9LP on 4 June 2015 | |
15 Apr 2015 | SH20 | Statement by Directors | |
15 Apr 2015 | SH19 |
Statement of capital on 15 April 2015
|
|
15 Apr 2015 | CAP-SS | Solvency Statement dated 08/01/15 | |
30 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | TM01 | Termination of appointment of Henry Nicholas Kirk as a director on 8 January 2015 | |
27 Mar 2014 | AP01 | Appointment of Henry Nicholas Kirk as a director |