BIG HUG BREWING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

27/08/2527 August 2025 NewChange of details for Mr Matthew Rhys Williams as a person with significant control on 2025-05-29

View Document

27/05/2527 May 2025 Registered office address changed from Unit 6 Mitre Bridge Industrial Park Mitre Way London W10 6AU England to 86 Coventry Street Brighton BN1 5PQ on 2025-05-27

View Document

30/10/2430 October 2024 Termination of appointment of Daniel John Rowntree as a director on 2024-10-18

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

03/04/233 April 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Cessation of Daniel John Rowntree as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Darren Williams as a director on 2021-07-23

View Document

23/07/2123 July 2021 Cessation of Christopher Mark John Bayliss as a person with significant control on 2021-07-23

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-05-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 28/02/20 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLISS

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 6 MITRE BRIDGE INDUSTRIAL ESTATE MITRE WAY LONDON W10 6AU

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 86 COVENTRY STREET BRIGHTON BN1 5PQ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM GROUND FLOOR LINCOLN HOUSE KENNINGTON PARK 1-3 BRIXTON RD LONDON SW9 6DE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED BEAR HUG BREWING LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CHANGE OF NAME 15/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK JOHN BAYLISS / 01/01/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK JOHN BAYLISS / 01/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 01/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 01/01/2018

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM 103 KINGS CROSS ROAD LONDON WC1X 9LP UNITED KINGDOM

View Document

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/02/1622 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 9 GOWLETT RD GOWLETT ROAD LONDON SE15 4HX

View Document

15/04/1515 April 2015 SOLVENCY STATEMENT DATED 08/01/15

View Document

15/04/1515 April 2015 STATEMENT BY DIRECTORS

View Document

15/04/1515 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 7.50

View Document

30/03/1530 March 2015 REDUCE ISSUED CAPITAL 08/01/2015

View Document

30/03/1530 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY KIRK

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED HENRY NICHOLAS KIRK

View Document

20/03/1420 March 2014 06/02/14 STATEMENT OF CAPITAL GBP 10.00

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MATTHEW RHYS WILLIAMS

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR DANIEL JOHN ROWNTREE

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company