BOC AUSTRALIAN FINANCE LIMITED - ST HELIER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-05 View Report
Officers. Change date: 2023-04-27. Officer name: Benjamin Patterson. 2023-07-13 View Report
Accounts. Accounts type full. 2022-12-14 View Report
Officers. Officer name: Mrs Sally Ann Williams. Change date: 2022-04-01. 2022-04-13 View Report
Officers. Change date: 2022-04-01. Officer name: Mr Benjamin Patterson. 2022-04-13 View Report
Officers. Change date: 2022-04-01. Officer name: Mr Christopher James Cossins. 2022-04-13 View Report
Officers. Officer address: Forge 43 Church Street West, Woking, Surrey, GU21 6HT, England. Officer name: the Boc Group Limited. Branch number: BR017141. Change date: 2022-04-01. 2022-04-08 View Report
Officers. Branch number: BR017141. Change date: 2022-04-01. Officer name: the Boc Group Limited. 2022-04-08 View Report
Other. Branch number: BR017141. Change date: 2022-04-01. Change type: Address Change. Change details: The priestley centre 10 priestley road, surrey research park, guildford, surrey, GU2 7XY, england. 2022-04-08 View Report
Accounts. Accounts type full. 2021-11-09 View Report
Officers. Change date: 2021-05-21. Officer name: Mr Benjamin Patterson. 2021-06-22 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Accounts. Accounts type full. 2019-11-08 View Report
Officers. Officer name: Mr Benjamin Patterson. Appointment date: 2016-12-31. 2019-04-11 View Report
Officers. Termination date: 2018-12-31. Officer name: Andrew Christopher Brackfield. 2019-03-28 View Report
Accounts. Accounts type full. 2018-06-22 View Report
Officers. Appointment date: 2017-07-28. Officer name: Sally Ann Williams. 2017-12-04 View Report
Officers. Officer name: Dorian Kevin Thomas Devers. Termination date: 2017-07-28. 2017-12-01 View Report
Accounts. Accounts type full. 2017-11-29 View Report
Officers. Appointment date: 2017-06-02. Officer name: Intertrust Corporate Services (Jersey) Limited. 2017-07-25 View Report
Officers. Termination date: 2017-06-02. Officer name: Intertrust Secretaries (Jersey) Limited. 2017-07-25 View Report
Officers. Change date: 2016-12-09. Officer name: Elian Secretaries (Jersey) Limited. 2017-04-20 View Report
Accounts. Accounts type full. 2017-03-31 View Report
Accounts. Accounts type full. 2016-11-08 View Report
Other. Change address: Ogier House the Esplanade, St Helier, Jersey, JE4 9WG. Change date: 2015-01-01. 2015-06-02 View Report
Other. Change address: Ic Change 08/12/14. 2014-12-17 View Report
Officers. Change date: 2014-09-26. Officer name: Ogier Secretaries (Jersey) Limited. 2014-12-03 View Report
Incorporation. Register overseas company. 2014-08-28 View Report