BOC PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Benjamin Patterson as a director on 2024-10-09

View Document

01/06/241 June 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2024-03-13

View Document

25/03/2425 March 2024 Termination of appointment of Simon Philip Nelson De Vall as a director on 2024-03-13

View Document

25/03/2425 March 2024 Termination of appointment of David Alexander Beech as a director on 2024-03-13

View Document

25/03/2425 March 2024 Termination of appointment of Stuart David Peet as a director on 2024-03-13

View Document

21/03/2421 March 2024 Appointment of Mr Christopher James Cossins as a director on 2024-03-13

View Document

21/03/2421 March 2024 Appointment of Mrs Sally Ann Williams as a director on 2024-03-13

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Benjamin Patterson on 2023-04-27

View Document

04/04/234 April 2023 Termination of appointment of Dale James Gowland as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of John Timothy Whiting as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Andrew Mark Smith as a director on 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/11/2211 November 2022 Appointment of Mr Julian Michael Bland as a director on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of Keith Russell as a director on 2022-09-30

View Document

21/10/2221 October 2022 Appointment of Mr Benjamin Patterson as a director on 2022-10-19

View Document

04/10/224 October 2022 Director's details changed for Dale James Gowland on 2022-09-29

View Document

06/05/226 May 2022 Change of details for The Boc Group Limited as a person with significant control on 2022-04-01

View Document

29/04/2229 April 2022 Termination of appointment of Clive Douglas Morton as a director on 2022-04-24

View Document

04/04/224 April 2022 Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04

View Document

01/04/221 April 2022 Director's details changed for Mr Andrew Mark Smith on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Keith Russell on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for John Timothy Whiting on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Dale James Gowland on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Dr Clive Douglas Morton on 2022-04-01

View Document

08/02/228 February 2022 Director's details changed for Capital Cranfield Pension Trustees Limited on 2022-02-07

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Andrew Mark Smith on 2021-09-29

View Document

18/10/2118 October 2021 Termination of appointment of John Francis Hylands as a director on 2021-08-05

View Document

18/06/2118 June 2021 Accounts for a small company made up to 2020-12-31

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHLEGEL

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS SALLY ANN WILLIAMS

View Document

04/05/164 May 2016 DIRECTOR APPOINTED DALE JAMES GOWLAND

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH SCHLEGEL / 01/11/2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE JOHNS

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH SCHLEGEL / 04/02/2015

View Document

05/02/155 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR APPOINTED KEITH RUSSELL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TUNBRIDGE

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 ADOPT ARTICLES 23/05/2014

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED JOHN TIMOTHY WHITING

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN RENNIE

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PROUT

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY TUNBRIDGE / 01/02/2013

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ANTHONY PROUT

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH FRANKS

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR DAVID ALEXANDER BEECH

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP STRUTHERS

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE DOUGLAS MORTON / 07/07/2010

View Document

12/03/1012 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHLEEN KELLY / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR ANDREW MARK SMITH

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BEECH

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEECH / 01/01/2009

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR CHRISTOPH SCHLEGEL

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL CRANFIELD PENSION TRUSTEES LIMITED / 27/05/2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK SWEENEY

View Document

04/12/084 December 2008 SECTION S175(5)(A)QUOTED,DIRECTOR WILL NOT E IN BREACH OF HIS DUTY UNDER S175,APPOINTMENT OF DIRECTORS,OTHER COMPANY BUSINESS 23/10/2008

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 AUDITOR'S RESIGNATION

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

21/11/0621 November 2006 AUDITOR'S RESIGNATION

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ARTICLES OF ASSOCIATION

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; NO CHANGE OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 26/01/00; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

27/02/9827 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9710 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED BOC NO.13 LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 EXEMPTION FROM APPOINTING AUDITORS 22/01/97

View Document

28/01/9728 January 1997 S366A DISP HOLDING AGM 22/01/97

View Document

28/01/9728 January 1997 S252 DISP LAYING ACC 22/01/97

View Document

28/01/9728 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

17/01/9717 January 1997 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