BOC NETHERLANDS HOLDINGS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Appointment of Mrs Susan Kathleen Kelly as a director on 2024-11-01

View Document

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

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Director's details changed for Mr Christopher James Cossins on 2024-03-04

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

22/09/2322 September 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

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

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

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 Benjamin Patterson on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Christopher James Cossins on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mrs Sally Ann Williams on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Julian Michael Bland on 2022-04-01

View Document

17/11/2117 November 2021 Appointment of Mr Christopher James Cossins as a director on 2021-11-15

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Julian Michael Bland on 2021-06-28

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 REDUCE ISSUED CAPITAL 09/05/2014

View Document

13/05/1413 May 2014 STATEMENT BY DIRECTORS

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 125000100

View Document

13/05/1413 May 2014 SOLVENCY STATEMENT DATED 09/05/14

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR DORIAN KEVIN THOMAS DEVERS

View Document

16/12/1316 December 2013 CHANGE PERSON AS DIRECTOR

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ADOPT ARTICLES 16/08/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 CHANGE PERSON AS DIRECTOR

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR THORBEN FINKEN

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THORBEN FINKEN / 02/05/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR NATHAN PALMER

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR THORBEN FINKEN / 10/05/2011

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

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

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JERRY MASTERS JR

View Document

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

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / THORBEN FINKEN / 21/04/2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MICHAEL DENNIS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL LEWIS

View Document

17/06/0917 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0917 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0925 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THORBEN FINKEN / 22/12/2008

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED DR THORBEN FINKEN

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED NIGEL ANDREW LEWIS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR GARETH MOSTYN

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 AUDITOR'S RESIGNATION

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ

View Document

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

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

20/11/0620 November 2006 AUDITOR'S RESIGNATION

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 ARTICLES OF ASSOCIATION

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 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 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0421 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0421 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 MEMORANDUM OF ASSOCIATION

View Document

21/05/0421 May 2004 S386 DISP APP AUDS 05/04/95

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 NC INC ALREADY ADJUSTED 17/02/95

View Document

18/05/0418 May 2004 NC INC ALREADY ADJUSTED 26/04/04

View Document

18/05/0418 May 2004 NC INC ALREADY ADJUSTED 26/04/04

View Document

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

View Document

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

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

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

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

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

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

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

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

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

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

18/01/0218 January 2002 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

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/00

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

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 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

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

29/01/9829 January 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

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 26/01/96; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 S386 DISP APP AUDS 05/04/95

View Document

28/02/9528 February 1995 � NC 125000100/250000000 17/02/95

View Document

28/02/9528 February 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/02/95

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995 Full accounts made up to 1994-09-30

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 SECRETARY RESIGNED

View Document

13/12/9413 December 1994 NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 COMPANY NAME CHANGED DELTA HEALTHCARE LIMITED CERTIFICATE ISSUED ON 26/09/94

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 Accounts for a dormant company made up to 1993-09-30

View Document

16/02/9416 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 SECRETARY RESIGNED

View Document

10/02/9410 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9410 February 1994 Memorandum and Articles of Association

View Document

10/02/9410 February 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/01/94

View Document

10/02/9410 February 1994 NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NC INC ALREADY ADJUSTED 14/01/94

View Document

10/02/9410 February 1994 ALTER MEM AND ARTS 24/11/93

View Document

10/02/9410 February 1994

View Document

15/02/9315 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 Accounts for a dormant company made up to 1992-09-30

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 RETURN MADE UP TO 26/01/93; CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993

View Document

13/05/9213 May 1992 ADOPT MEM AND ARTS 30/04/92

View Document

13/05/9213 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9213 May 1992 Memorandum and Articles of Association

View Document

13/05/9213 May 1992 Resolutions

View Document

13/05/9213 May 1992 Resolutions

View Document

13/05/9213 May 1992 S252 DISP LAYING ACC 30/04/92

View Document

06/05/926 May 1992 Accounts for a dormant company made up to 1991-09-30

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

15/02/9215 February 1992

View Document

15/02/9215 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 SECRETARY RESIGNED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991 NEW SECRETARY APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM: G OFFICE CHANGED 06/12/91 CASTLE COURT CASTLE BOULEVARD NOTTINGHAM NG7 1PD

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991

View Document

25/07/9125 July 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 Resolutions

View Document

04/02/914 February 1991 EXEMPTION FROM APPOINTING AUDITORS 22/01/91

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 COMPANY NAME CHANGED CULTURE DEAL LIMITED CERTIFICATE ISSUED ON 21/09/90

View Document

20/08/9020 August 1990

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: G OFFICE CHANGED 20/08/90 52 MARKET STREET ASHBY DE LA ZOUCH LEICS. LE6 5AN

View Document

18/07/9018 July 1990 CERTIFICATE OF INCORPORATION

View Document

18/07/9018 July 1990 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