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)
30 Apr 2020 PSC07 Cessation of Mark David Grady as a person with significant control on 30 April 2020
30 Apr 2020 PSC02 Notification of Highweald Beverages Limited as a person with significant control on 30 April 2020
07 Apr 2020 TM01 Termination of appointment of Christopher Mark Mcclune as a director on 6 April 2020
07 Apr 2020 TM01 Termination of appointment of Chris Nicholas Paul as a director on 6 April 2020
07 Apr 2020 TM01 Termination of appointment of Philip David Shepherd as a director on 6 April 2020
27 Mar 2020 AA Micro company accounts made up to 31 December 2019
20 Nov 2019 AD01 Registered office address changed from Unit 24B Bluebell Business Estate Sheffield Park Uckfield East Sussex England to Unit 24B Bluebell Business Estate Sheffield Park Uckfield East Sussex TN22 3HQ on 20 November 2019
24 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
28 Jun 2019 TM01 Termination of appointment of Stephen Norris Hunt as a director on 7 June 2019
07 Mar 2019 AA Micro company accounts made up to 31 December 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
22 Jun 2018 PSC01 Notification of Mark David Grady as a person with significant control on 22 June 2018
22 Jun 2018 PSC01 Notification of John David Shepherd as a person with significant control on 22 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Christopher Mark Mcclune on 2 August 2017
18 May 2018 AA Micro company accounts made up to 31 December 2017
29 Jan 2018 AP01 Appointment of Mr Stephen Norris Hunt as a director on 29 January 2018
21 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
02 May 2017 AA Micro company accounts made up to 31 December 2016
12 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 190
11 Jul 2016 AA Micro company accounts made up to 31 December 2015
16 Jun 2016 AD01 Registered office address changed from Unit 22 Bluebell Business Estate Sheffield Park Uckfield East Sussex TN22 3HQ to Unit 24B Bluebell Business Estate Sheffield Park Uckfield East Sussex on 16 June 2016
15 Jun 2016 AP01 Appointment of Mr Philip David Shepherd as a director on 5 December 2015
06 Nov 2015 AP01 Appointment of Mr Chris Nicholas Paul as a director on 24 October 2015
06 Nov 2015 AP01 Appointment of Mr Christopher Mark Mcclune as a director on 24 October 2015
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 190