Advanced company searchLink opens in new window

360 DEGREE BREWING COMPANY LTD

Company number 04812482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 134
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