Company NameBOIS Holdings Limited
DirectorsJohn Robert Warner and Mavis Joan Warner
Company StatusActive
Company Number03465318
CategoryPrivate Limited Company
Incorporation Date13 November 1997(26 years, 5 months ago)
Previous NameMablaw 360 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Robert Warner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(4 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Raven
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XG
Secretary NameMavis Joan Warner
NationalityBritish
StatusCurrent
Appointed05 November 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Raven
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XG
Director NameMavis Joan Warner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Raven Bricks Lane
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XG
Director NameDoris Sophia Warner
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2003)
RoleCompany Director
Correspondence AddressCourtlands 40 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QP
Secretary NameAnthony John Graham Bell
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address23 Devonshire Close
Amersham
Buckinghamshire
HP6 5JG
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1John Robert Warner
50.00%
Ordinary
5k at £1Mrs Mavis Joan Warner
50.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£63,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 May 2022Registered 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 31 May 2022 (1 page)
2 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
23 August 2021Appointment of Mavis Joan Warner as a director on 29 July 2021 (2 pages)
31 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(4 pages)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(4 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
3 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2008Return made up to 13/11/08; full list of members (3 pages)
10 December 2008Return made up to 13/11/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 December 2007Return made up to 13/11/07; full list of members (2 pages)
27 December 2007Registered office changed on 27/12/07 from: batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
27 December 2007Registered office changed on 27/12/07 from: batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
27 December 2007Return made up to 13/11/07; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 13/11/06; full list of members (2 pages)
2 January 2007Return made up to 13/11/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 November 2005Return made up to 13/11/05; full list of members (6 pages)
17 November 2005Return made up to 13/11/05; full list of members (6 pages)
19 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
19 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
7 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
10 November 2003Return made up to 13/11/03; full list of members (6 pages)
10 November 2003Return made up to 13/11/03; full list of members (6 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
23 September 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
22 November 2002Return made up to 13/11/02; full list of members (7 pages)
22 November 2002Return made up to 13/11/02; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 November 2001Return made up to 13/11/01; full list of members (6 pages)
22 November 2001Return made up to 13/11/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
28 November 2000Return made up to 13/11/00; full list of members (6 pages)
28 November 2000Return made up to 13/11/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 March 2000 (4 pages)
29 June 2000Full accounts made up to 31 March 2000 (4 pages)
22 November 1999Return made up to 13/11/99; full list of members (6 pages)
22 November 1999Return made up to 13/11/99; full list of members (6 pages)
8 July 1999Full accounts made up to 31 March 1999 (5 pages)
8 July 1999Full accounts made up to 31 March 1999 (5 pages)
22 January 1999Full accounts made up to 31 March 1998 (5 pages)
22 January 1999Full accounts made up to 31 March 1998 (5 pages)
19 November 1998Return made up to 13/11/98; full list of members (6 pages)
19 November 1998Return made up to 13/11/98; full list of members (6 pages)
24 June 1998Company name changed mablaw 360 LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed mablaw 360 LIMITED\certificate issued on 25/06/98 (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed (3 pages)
21 June 1998New secretary appointed (3 pages)
21 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Ad 16/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 June 1998£ nc 1000/10000 16/03/98 (1 page)
9 June 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 20 station road watford WD1 1JH (1 page)
9 June 1998Ad 16/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998£ nc 1000/10000 16/03/98 (1 page)
9 June 1998Registered office changed on 09/06/98 from: 20 station road watford WD1 1JH (1 page)
13 November 1997Incorporation (12 pages)
13 November 1997Incorporation (12 pages)