BOIS HOLDINGS LIMITED

C/O Mercer & Hole Trinity Court C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT, United Kingdom
StatusACTIVE
Company No.03465318
CategoryPrivate Limited Company
Incorporated13 Nov 1997
Age26 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

BOIS HOLDINGS LIMITED is an active private limited company with number 03465318. It was incorporated 26 years, 7 months, 1 day ago, on 13 November 1997. The company address is C/O Mercer & Hole Trinity Court C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT

Old address: Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mavis Joan Warner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 27/12/07 from: batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Address

Type: 287

Description: Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mablaw 360 LIMITED\certificate issued on 25/06/98

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/03/98--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Resolution

Date: 09 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Capital

Type: 123

Description: £ nc 1000/10000 16/03/98

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 09/06/98 from: 20 station road watford WD1 1JH

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMG & ASSOCIATES LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:04879543
Status:ACTIVE
Category:Private Limited Company

GRAND PRIX "6" LIMITED

13C TADEMA ROAD,LONDON,SW10 0NX

Number:03568448
Status:ACTIVE
Category:Private Limited Company

HASH TAG 88 LIMITED

THE MILE 1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW

Number:10618660
Status:ACTIVE
Category:Private Limited Company

HEADROW FURNISHERS LIMITED

17 BROOK STREET,,HD1 1EB

Number:00454669
Status:ACTIVE
Category:Private Limited Company

PADSTONE EIS LTD

ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN

Number:08687736
Status:ACTIVE
Category:Private Limited Company

SCOOSH CONSULTANCY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11234722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source