BRUYNZEEL STORAGE SYSTEMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewNotification of a person with significant control statement

View Document

17/07/2517 July 2025 NewCessation of Bruynzeel Storage Group Bv as a person with significant control on 2025-07-09

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

19/03/2519 March 2025 Accounts for a small company made up to 2024-12-31

View Document

07/03/257 March 2025 Cessation of Bart Hendrikus Johannes Sijben as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Patrick Frans Kris Aerts as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Eelco Pieter Jan Ockers as a person with significant control on 2025-03-07

View Document

01/10/241 October 2024 Cessation of Hendrik Alexander André Collot D'escury as a person with significant control on 2024-10-01

View Document

16/08/2416 August 2024 Cessation of Gideon Dexel as a person with significant control on 2024-02-29

View Document

16/08/2416 August 2024 Notification of Eelco Pieter Jan Ockers as a person with significant control on 2024-04-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2022-12-31

View Document

02/12/222 December 2022 Notification of Bart Hendrikus Johannes Sijben as a person with significant control on 2016-07-04

View Document

02/12/222 December 2022 Notification of Hendrik Alexander André Collot D'escury as a person with significant control on 2019-11-04

View Document

02/12/222 December 2022 Notification of Patrick Frans Kris Aerts as a person with significant control on 2022-11-01

View Document

02/12/222 December 2022 Notification of Gideon Dexel as a person with significant control on 2022-09-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-12-31

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

16/02/2116 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 AUDITOR'S RESIGNATION

View Document

20/05/2020 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2020

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUYNZEEL STORAGE GROUP BV

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018468660003

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/06/1530 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY PETER PALMER

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER PALMER

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RICHARD KINNEAR WATERSTON

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/03/159 March 2015 CORPORATE DIRECTOR APPOINTED BRUYNZEEL STORAGE GROUP BV

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 18/05/13 FOR FORM AR01

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN PALMER / 28/05/2014

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1420 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/11/1318 November 2013 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED QUBIQA LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR MORTEN ANDERSEN

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR PETER JOHN PALMER

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/07/102 July 2010 PREVSHO FROM 31/12/2010 TO 31/05/2010

View Document

07/06/107 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED NORD-PLAN LIMITED CERTIFICATE ISSUED ON 23/04/10

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER PALMER / 02/06/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: AHED DEPOT,, REIGATE ROAD,, HOOKWOOD HORLEY, SURREY RH6 OHF

View Document

04/06/044 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/06/9615 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 S386 DISP APP AUDS 21/10/94

View Document

08/01/958 January 1995 NC INC ALREADY ADJUSTED 21/10/94

View Document

18/11/9418 November 1994 £ NC 100/500000 21/10/94

View Document

18/11/9418 November 1994 S386 DISP APP AUDS 21/10/94

View Document

18/11/9418 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9418 November 1994 NC INC ALREADY ADJUSTED 21/10/94

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/91

View Document

10/01/9110 January 1991 COMPANY NAME CHANGED NORD-PLAN SHELVING UK LTD. CERTIFICATE ISSUED ON 11/01/91

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/11/887 November 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 DIRECTOR RESIGNED

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: 5 SAXLEY CLOSE, LANGSHOTT, HORLEY, SURREY

View Document

06/06/866 June 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/8410 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company