B.O.A. ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

B.O.A. ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662206

Incorporation date

01/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D2 Southgate, Commerce Park, Frome BA11 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2008)
dot icon13/11/2025
Previous accounting period shortened from 2025-11-30 to 2025-10-31
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon30/07/2025
Termination of appointment of Andrew James Smith as a director on 2024-06-28
dot icon10/06/2025
Appointment of Mr. Sumit Agarwal as a director on 2024-06-28
dot icon02/05/2025
Second filing of Confirmation Statement dated 2024-07-18
dot icon01/05/2025
Notification of Pinksalt Partners Ltd as a person with significant control on 2024-06-28
dot icon01/05/2025
Cessation of Andrew James Smith as a person with significant control on 2024-06-28
dot icon01/05/2025
Cessation of Sharon Ann Smith as a person with significant control on 2024-06-28
dot icon11/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/06/2024
Change of details for Mrs Sharon Ann Smith as a person with significant control on 2024-06-06
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon17/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon16/02/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon16/02/2020
Previous accounting period extended from 2019-07-31 to 2019-11-30
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon11/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon29/11/2018
Resolutions
dot icon29/11/2018
Change of name notice
dot icon03/08/2018
Registered office address changed from , C/O Berkeley Hall Limited, Vallis House 57 Vallis Road, Frome, Somerset, BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 2018-08-03
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon12/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon03/10/2017
Director's details changed for Mr Andrew James Smith on 2017-10-03
dot icon03/10/2017
Director's details changed for Mrs Sharon Ann Smith on 2017-09-25
dot icon03/10/2017
Change of details for Mrs Sharon Ann Smith as a person with significant control on 2017-09-25
dot icon03/10/2017
Change of details for Mr Andrew James Smith as a person with significant control on 2017-10-03
dot icon02/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon21/12/2016
Appointment of Mrs Sharon Ann Smith as a director on 2016-10-01
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/02/2016
Director's details changed for Mr Andrew James Smith on 2016-02-05
dot icon14/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Sharon Ronald as a secretary
dot icon28/02/2013
Termination of appointment of Sharon Ronald as a director
dot icon17/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon28/09/2012
Appointment of Sharon Ann Ronald as a secretary
dot icon03/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/02/2011
Appointment of Mrs Sharon Ann Ronald as a director
dot icon07/02/2011
Certificate of change of name
dot icon07/02/2011
Change of name notice
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon15/12/2010
Appointment of Mr Andrew James Smith as a director
dot icon14/12/2010
Termination of appointment of Sharon Ronald as a director
dot icon15/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon25/08/2010
Appointment of Mrs Sharon Ronald as a director
dot icon25/08/2010
Registered office address changed from , Greystones High Street, Lechlade on Thames, Gloucestershire, GL7 3AE, England on 2010-08-25
dot icon25/08/2010
Termination of appointment of Steven Badger as a director
dot icon25/08/2010
Termination of appointment of Steven Badger as a secretary
dot icon24/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon04/04/2009
Appointment terminate, director sharon ann ronald logged form
dot icon01/04/2009
Appointment terminated director janine lees
dot icon01/04/2009
Appointment terminated director sharon ronald
dot icon04/11/2008
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon15/08/2008
Resolutions
dot icon01/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-86.96 % *

* during past year

Cash in Bank

£7,380.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
140.70K
-
0.00
56.60K
-
2022
8
251.68K
-
0.00
7.38K
-
2022
8
251.68K
-
0.00
7.38K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

251.68K £Ascended78.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.38K £Descended-86.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Sharon Ann
Director
01/10/2016 - Present
15
Smith, Andrew James
Director
13/12/2010 - 28/06/2024
11
Agarwal, Sumit, Mr.
Director
28/06/2024 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.O.A. ACCOUNTANCY LIMITED

B.O.A. ACCOUNTANCY LIMITED is an(a) Active company incorporated on 01/08/2008 with the registered office located at Unit D2 Southgate, Commerce Park, Frome BA11 2RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B.O.A. ACCOUNTANCY LIMITED?

toggle

B.O.A. ACCOUNTANCY LIMITED is currently Active. It was registered on 01/08/2008 .

Where is B.O.A. ACCOUNTANCY LIMITED located?

toggle

B.O.A. ACCOUNTANCY LIMITED is registered at Unit D2 Southgate, Commerce Park, Frome BA11 2RY.

What does B.O.A. ACCOUNTANCY LIMITED do?

toggle

B.O.A. ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does B.O.A. ACCOUNTANCY LIMITED have?

toggle

B.O.A. ACCOUNTANCY LIMITED had 8 employees in 2022.

What is the latest filing for B.O.A. ACCOUNTANCY LIMITED?

toggle

The latest filing was on 13/11/2025: Previous accounting period shortened from 2025-11-30 to 2025-10-31.