BOIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465318

Incorporation date

13/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-05-31
dot icon02/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon23/08/2021
Appointment of Mavis Joan Warner as a director on 2021-07-29
dot icon31/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon02/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/12/2008
Return made up to 13/11/08; full list of members
dot icon17/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/12/2007
Return made up to 13/11/07; full list of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE
dot icon30/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/01/2007
Return made up to 13/11/06; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2006
Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD
dot icon17/11/2005
Return made up to 13/11/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 13/11/04; full list of members
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon02/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/11/2003
Return made up to 13/11/03; full list of members
dot icon01/10/2003
Director resigned
dot icon23/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/11/2002
Return made up to 13/11/02; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/11/2001
Return made up to 13/11/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/05/2001
Director's particulars changed
dot icon28/11/2000
Return made up to 13/11/00; full list of members
dot icon29/06/2000
Full accounts made up to 2000-03-31
dot icon22/11/1999
Return made up to 13/11/99; full list of members
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon19/11/1998
Return made up to 13/11/98; full list of members
dot icon24/06/1998
Certificate of change of name
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
Secretary resigned
dot icon09/06/1998
Ad 16/03/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
£ nc 1000/10000 16/03/98
dot icon09/06/1998
Registered office changed on 09/06/98 from: 20 station road watford WD1 1JH
dot icon09/06/1998
Accounting reference date shortened from 30/11/98 to 31/03/98
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Director resigned
dot icon13/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
13/11/1997 - 16/03/1998
231
MABLAW CORPORATE SERVICES LIMITED
Corporate Director
13/11/1997 - 16/03/1998
231
MABLAW NOMINEES LIMITED
Corporate Director
13/11/1997 - 16/03/1998
93
Warner, Mavis Joan
Director
29/07/2021 - Present
3
Warner, John Robert
Director
16/03/1998 - Present
3

Persons with Significant Control

2
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 BOIS HOLDINGS LIMITED

BOIS HOLDINGS LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOIS HOLDINGS LIMITED?

toggle

BOIS HOLDINGS LIMITED is currently Active. It was registered on 13/11/1997 .

Where is BOIS HOLDINGS LIMITED located?

toggle

BOIS HOLDINGS LIMITED is registered at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT.

What does BOIS HOLDINGS LIMITED do?

toggle

BOIS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOIS HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-03-31.