Advanced company searchLink opens in new window

BOC NETHERLANDS HOLDINGS LIMITED

Company number 02523530

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CH01 Director's details changed for Mr Christopher James Cossins on 4 March 2024
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
23 May 2023 CH01 Director's details changed for Mr Benjamin Patterson on 27 April 2023
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
06 May 2022 PSC05 Change of details for The Boc Group Limited as a person with significant control on 1 April 2022
04 Apr 2022 AD01 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 4 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Christopher James Cossins on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mrs Sally Ann Williams on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Julian Michael Bland on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Benjamin Patterson on 1 April 2022
01 Apr 2022 CH03 Secretary's details changed for Mrs Susan Kathleen Kelly on 1 April 2022
17 Nov 2021 AP01 Appointment of Mr Christopher James Cossins as a director on 15 November 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CH01 Director's details changed for Mr Julian Michael Bland on 28 June 2021
24 May 2021 CH01 Director's details changed for Mr Benjamin Patterson on 21 May 2021
31 Dec 2020 AA Full accounts made up to 31 December 2019
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised pursuant to section 175 of ca 2006 13/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 SH10 Particulars of variation of rights attached to shares
30 Nov 2020 CC04 Statement of company's objects
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates