FUZZY BRUSH PRODUCTS LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-15 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-18 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-03-11 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-08-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-31 update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 1964500.00
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2020-07-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-26 update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 1964500
2020-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067726270001
2020-06-07 update accounts_last_madeup_date 2016-12-31 => 2018-12-31
2020-06-07 update accounts_next_due_date 2018-09-30 => 2020-09-30
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2020-05-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2020-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2020-05-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-12-06 update company_status Active => Active - Proposal to Strike off
2018-12-04 update statutory_documents FIRST GAZETTE
2018-08-23 update statutory_documents 23/08/18 STATEMENT OF CAPITAL GBP 1500000
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-11-29 update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 1500000
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KINGSLEY DREW / 16/04/2017
2017-04-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-21 update statutory_documents 10/06/16 STATEMENT OF CAPITAL GBP 1000000
2016-06-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-09 insert company_previous_name BARRINGTONS INTERNATIONAL LIMITED
2016-02-09 update name BARRINGTONS INTERNATIONAL LIMITED => FUZZY BRUSH PRODUCTS LTD
2016-01-18 update statutory_documents COMPANY NAME CHANGED BARRINGTONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/01/16
2015-11-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-08 update statutory_documents 07/09/15 FULL LIST
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067726270001
2015-02-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-01-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-10-07 insert sic_code 46180 - Agents specialized in the sale of other particular products
2014-10-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-12-15 => 2014-09-07
2014-10-07 update returns_next_due_date 2015-01-12 => 2015-10-05
2014-09-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-11 update statutory_documents 07/09/14 FULL LIST
2014-02-07 delete address 78 YORK STREET LONDON ENGLAND WH1 1DP
2014-02-07 insert address 78 YORK STREET LONDON WH1 1DP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-06 update statutory_documents 15/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 78 YORK STREET MAYFAIR LONDON W1H 1DP
2013-06-25 insert address 78 YORK STREET LONDON ENGLAND WH1 1DP
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KINGSLEY DREW / 10/05/2013
2013-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 20 THE MOORINGS ALDENHAM ROAD BUSHEY WD23 2NR ENGLAND
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 78 YORK STREET MAYFAIR LONDON W1H 1DP
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KINGSLEY DREW / 23/04/2013
2013-01-03 update statutory_documents 15/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-22 update statutory_documents 15/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-22 update statutory_documents 15/12/10 FULL LIST
2010-11-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2010 FROM THE GATEHOUSE GLOUCESTER LANE MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6RP ENGLAND
2010-11-03 update statutory_documents 15/12/09 FULL LIST
2010-04-13 update statutory_documents FIRST GAZETTE
2010-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2010 FROM PARK FARM HOUSE DUCKS HILL ROAD NORTHWOOD MIDDLESEX HA6 2NP ENGLAND
2008-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION