HOGS BACK BREWERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Director's details changed for Mrs Melanie Susan Mack on 2023-05-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Appointment of Ms Jillian Mary Adams as a director on 2022-01-27

View Document

17/01/2217 January 2022 Termination of appointment of Gordon Thompson as a director on 2022-01-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR ROGER QUARMAN WILLIAMS

View Document

18/01/2118 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 030830060005

View Document

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030830060004

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICK MILLER

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN THATCHER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030830060003

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR NICK BRIAN MILLER

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT GEOFFREY RYLAND THOMPSON

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY TOYNTON

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR GORDON THOMPSON

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR GREGORY GILES TOYNTON

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR MILES ROBERT WILLIAM CHESTERMAN

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030830060002

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/152 January 2015 SHARE SUB DIVISION 09/12/2014

View Document

02/01/152 January 2015 SUB-DIVISION 09/12/14

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR MARTIN THATCHER

View Document

28/08/1428 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ZILLWOOD-HUNT

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1120 December 2011 ADOPT ARTICLES 06/12/2011

View Document

19/12/1119 December 2011 SECRETARY APPOINTED RUPERT THOMPSON

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR RUPERT GEOFFREY RYLAND THOMPSON

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY STANTON PRECIOUS

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANTON PRECIOUS

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

08/08/008 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

30/07/9930 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/01/9926 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 FIRST GAZETTE

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

15/09/9715 September 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/11/9619 November 1996 EXEMPTION FROM APPOINTING AUDITORS 31/07/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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