About

Registered Number: 00600780
Date of Incorporation: 18/03/1958 (66 years and 1 month ago)
Company Status: Active
Registered Address: Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Based in Rickmansworth in Hertfordshire, Bois Properties Ltd was setup in 1958, it's status is listed as "Active". The business has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 18 October 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 October 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 16 August 2006
287 - Change in situation or address of Registered Office 17 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 03 October 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 12 July 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 22 September 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 14 September 1995
288 - N/A 07 September 1995
AA - Annual Accounts 22 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 04 October 1994
287 - Change in situation or address of Registered Office 23 February 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 30 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 16 September 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
363 - Annual Return 23 May 1988
363 - Annual Return 26 August 1987
AA - Annual Accounts 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 May 1982 Fully Satisfied

N/A

Legal charge 03 July 1979 Fully Satisfied

N/A

Legal charge 14 June 1977 Fully Satisfied

N/A

Legal charge 19 May 1977 Fully Satisfied

N/A

Legal charge 14 November 1974 Fully Satisfied

N/A

Charge 07 July 1965 Fully Satisfied

N/A

Legal charge 16 June 1965 Fully Satisfied

N/A

Charge 20 November 1963 Fully Satisfied

N/A

Charge 20 November 1963 Fully Satisfied

N/A

Instrument of charge 16 April 1962 Fully Satisfied

N/A

Insts. Of charge 08 May 1961 Fully Satisfied

N/A

Inst. Of charge. 22 March 1960 Fully Satisfied

N/A

Inst. Of charge 03 February 1960 Fully Satisfied

N/A

Instrument of charge 11 August 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.