THE BULL AND HIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Director's details changed for Mrs Leslie Balfour-Lynn on 2022-05-04

View Document

24/02/2224 February 2022 Change of details for Warwick Balfour Capital Llp as a person with significant control on 2022-01-26

View Document

24/02/2224 February 2022 Registered office address changed from Hush Heath Winery Five Oak Lane Staplehurst Kent TN12 0HT United Kingdom to Balfour Winery Five Oak Lane Staplehurst Kent TN12 0HT on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Hush Heath London Pubs Limited as a person with significant control on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 31/12/17 STATEMENT OF CAPITAL GBP 765001

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085390230002

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSH HEATH LONDON PUBS LIMITED

View Document

16/01/1816 January 2018 CESSATION OF HUSH HEATH HOSPITALITY LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085390230002

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 06/12/16 STATEMENT OF CAPITAL GBP 875001

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MALAUGH

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085390230001

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BALFOUR-LYNN / 20/05/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 COMPANY NAME CHANGED THE FOX & BULL LIMITED CERTIFICATE ISSUED ON 23/09/14

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

18/09/1418 September 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BALFOUR-LYNN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED SCOTT MALAUGH

View Document

02/09/132 September 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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