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)
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
  • CONNOT ‐ Change of name notice
26 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-15
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
  • GBP 7.5
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
  • GBP 7.50
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
  • GBP 7.5
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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