THE BULL AND HIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Director's details changed for Mrs Leslie Balfour-Lynn on 2022-05-04 |
24/02/2224 February 2022 | Change of details for Warwick Balfour Capital Llp as a person with significant control on 2022-01-26 |
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 |
24/02/2224 February 2022 | Change of details for Hush Heath London Pubs Limited as a person with significant control on 2022-01-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 765001 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
05/02/185 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085390230002 |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSH HEATH LONDON PUBS LIMITED |
16/01/1816 January 2018 | CESSATION OF HUSH HEATH HOSPITALITY LIMITED AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085390230002 |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
14/03/1714 March 2017 | 06/12/16 STATEMENT OF CAPITAL GBP 875001 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MALAUGH |
27/05/1627 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 73 CORNHILL LONDON EC3V 3QQ |
02/02/162 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085390230001 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/08/1527 August 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BALFOUR-LYNN / 20/05/2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/09/1423 September 2014 | COMPANY NAME CHANGED THE FOX & BULL LIMITED CERTIFICATE ISSUED ON 23/09/14 |
20/09/1420 September 2014 | DISS40 (DISS40(SOAD)) |
18/09/1418 September 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
25/11/1325 November 2013 | APPOINTMENT TERMINATED, SECRETARY RICHARD BALFOUR-LYNN |
18/11/1318 November 2013 | DIRECTOR APPOINTED SCOTT MALAUGH |
02/09/132 September 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
21/05/1321 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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