HOGS BACK BREWERY LIMITED

Manor Farm Manor Farm, Tongham, GU10 1DE, Surrey
StatusACTIVE
Company No.03083006
CategoryPrivate Limited Company
Incorporated24 Jul 1995
Age28 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

HOGS BACK BREWERY LIMITED is an active private limited company with number 03083006. It was incorporated 28 years, 11 months, 9 days ago, on 24 July 1995. The company address is Manor Farm Manor Farm, Tongham, GU10 1DE, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-26

Officer name: Mrs Melanie Susan Mack

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jillian Mary Adams

Appointment date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Thompson

Termination date: 2022-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Susan Mack

Appointment date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Quarman Williams

Appointment date: 2021-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030830060005

Charge creation date: 2020-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030830060004

Charge creation date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Thatcher

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Brian Miller

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030830060003

Charge creation date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Brian Miller

Appointment date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupert Geoffrey Ryland Thompson

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Giles Toynton

Termination date: 2015-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Thompson

Appointment date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Giles Toynton

Appointment date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Robert William Chesterman

Appointment date: 2015-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030830060002

Charge creation date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jan 2015

Action Date: 09 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-09

Documents

View document PDF

Resolution

Date: 02 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 13 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Thatcher

Appointment date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Zillwood-Hunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Dec 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rupert Thompson

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Geoffrey Ryland Thompson

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stanton Precious

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Stanton Precious

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Address

Type: 287

Description: Registered office changed on 10/05/01 from: redhill chambers high street redhill surrey RH1 1RJ

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/04/01--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 08/08/00 from: alresford house 60 west street farnham surrey GU9 7EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 1999

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 21/01/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 1999

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; no change of members

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 15/09/97 from: alresford house 60 west street farnham surrey GU9 7EH

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Resolution

Date: 19 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/96; full list of members

Documents

View document PDF


Some Companies

CHALFONT PARK HOSPITALITY LTD.

54 HIGH BEECHES,GERRARDS CROSS,SL9 7HY

Number:08479793
Status:ACTIVE
Category:Private Limited Company

CHVEIGA ADVISORY LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11612772
Status:ACTIVE
Category:Private Limited Company

CITIUS FM ASSOCIATES LIMITED

KENILWORTH,DENMEAD WATERLOOVILLE,PO7 6NU

Number:09275107
Status:ACTIVE
Category:Private Limited Company

COMPLETE BUILDING CARE LTD

EVOLUTION HOUSE,NORWICH,NR6 6BB

Number:10393267
Status:ACTIVE
Category:Private Limited Company

DEUCHARTS LIMITED

33 ESPARTO WAY,DARTFORD,DA4 9LN

Number:10706190
Status:ACTIVE
Category:Private Limited Company

PARKER WESTFIELD LIMITED

BROADWAY HOUSE THIRD AVENUE,RADSTOCK,BA3 4XD

Number:11405008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source