About

Registered Number: 06857934
Date of Incorporation: 25/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Hlb House 68, High Street, Tarporley, Cheshire, CW6 0AT

 

Founded in 2009, Bear Hug Events Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Harding, Thomas Edward, Rwl Registrars Limited, Crosby, Geoffrey Alexander, Harding, Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Thomas Edward 25 March 2009 - 1
CROSBY, Geoffrey Alexander 01 June 2013 01 January 2015 1
HARDING, Emma 25 March 2009 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 25 March 2009 25 March 2009 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 10 May 2016
CC04 - Statement of companies objects 10 May 2016
SH08 - Notice of name or other designation of class of shares 09 May 2016
RESOLUTIONS - N/A 08 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 28 June 2013
AD01 - Change of registered office address 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 19 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
RESOLUTIONS - N/A 31 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.