- Company Overview for 360 DEGREE BREWING COMPANY LTD (04812482)
- Filing history for 360 DEGREE BREWING COMPANY LTD (04812482)
- People for 360 DEGREE BREWING COMPANY LTD (04812482)
- More for 360 DEGREE BREWING COMPANY LTD (04812482)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
17 Jun 2022 | TM01 | Termination of appointment of Michael Frank King as a director on 15 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr James Sebastian Dinsdale as a director on 15 June 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 Jan 2022 | AD01 | Registered office address changed from 6 the Woodyard Castle Ashby Northampton NN7 1LF England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 12 January 2022 | |
28 Sep 2021 | TM01 | Termination of appointment of Stephen Bayliss as a director on 28 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr Michael Frank King as a director on 8 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr John Martyn Percival as a director on 8 September 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
18 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
03 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
08 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2020
|
|
07 May 2020 | SH03 | Purchase of own shares. | |
01 May 2020 | AP01 | Appointment of Mr Robin Langton as a director on 30 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of John David Shepherd as a director on 30 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Mark David Grady as a director on 30 April 2020 | |
01 May 2020 | AD01 | Registered office address changed from Unit 24B Bluebell Business Estate Sheffield Park Uckfield East Sussex TN22 3HQ England to 6 the Woodyard Castle Ashby Northampton NN7 1LF on 1 May 2020 | |
30 Apr 2020 | AP01 | Appointment of Stephen Bayliss as a director on 30 April 2020 | |
30 Apr 2020 | AP03 | Appointment of John Martyn Percival as a secretary on 30 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of John David Shepherd as a person with significant control on 30 April 2020 |