FUZZY BRUSH BENELUX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS RONALD JACOBUS WEST

View Document

11/09/1711 September 2017 CESSATION OF JUDITH DEKKER AS A PSC

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KCK COMPANY SERVICES LIMITED / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS RONALD JACOBUS WEST / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: MAPLE HOUSE, EXT. 007 HIGH STREET POTTERS BAR HERFORDSHIRE EN6 5BS

View Document

25/10/0725 October 2007 S386 DISP APP AUDS 12/10/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: VAN NIJENRODEWEG 548 AMSTERDAM THE NETHERLANDS 1082 HS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: CROWN CHAMBERS, ROOM 25 BROAD STREET MARGATE KENT CT9 1BN

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information