- 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) |
---|---|---|---|
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
|
|
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
|